Plumstead
London
SE18 2SA
Director Name | Mr Simon John Hemmings |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 February 2010) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 307 Havering Road Romford Essex RM1 4BZ |
Secretary Name | Mary Brigid Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 November 2004) |
Role | Company Director |
Correspondence Address | 307 Havering Road Romford Essex RM1 4BZ |
Secretary Name | Mr Michael Reginald Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 307 Havering Road Romford Essex RM1 4BZ |
Secretary Name | Melanie Jane Hemmings |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 307 Havering Road Romford Essex RM1 4BZ |
Secretary Name | Melanie Jane Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 307 Havering Road Romford Essex RM1 4BZ |
Director Name | Gary Sean Clark |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2008) |
Role | Project Manager |
Correspondence Address | 17 Brushmakers Way Roydon Diss Norfolk IP22 4QZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Tamasa Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 March 2007) |
Correspondence Address | 11 Burford Road Suite 117-118, Stratford London E15 2ST |
Secretary Name | Westcliffe Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2009) |
Correspondence Address | 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
Secretary Name | WP Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2014) |
Correspondence Address | Unit 2 47a Vallance Road London E1 5AB |
Registered Address | 1st Floor 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£83,169 |
Cash | £16,560 |
Current Liabilities | £155,467 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
31 March 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
31 March 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
31 May 2016 | Liquidators statement of receipts and payments to 30 April 2016 (9 pages) |
31 May 2016 | Liquidators' statement of receipts and payments to 30 April 2016 (9 pages) |
31 May 2016 | Liquidators' statement of receipts and payments to 30 April 2016 (9 pages) |
15 May 2015 | Registered office address changed from 72 Wilson Street London EC2A 2DH to 1st Floor 26-28 Bedford Row London WC1R 4HE on 15 May 2015 (2 pages) |
15 May 2015 | Registered office address changed from 72 Wilson Street London EC2A 2DH to 1st Floor 26-28 Bedford Row London WC1R 4HE on 15 May 2015 (2 pages) |
14 May 2015 | Statement of affairs with form 4.19 (6 pages) |
14 May 2015 | Resolutions
|
14 May 2015 | Appointment of a voluntary liquidator (1 page) |
14 May 2015 | Appointment of a voluntary liquidator (1 page) |
14 May 2015 | Statement of affairs with form 4.19 (6 pages) |
15 April 2015 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2015-04-15
|
13 April 2015 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2015-04-13
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 September 2014 | Registered office address changed from C/O Maple Resourcing Limited Black Sea House Wilson Street London EC2A 2DH England to 72 Wilson Street London EC2A 2DH on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Wp Business Services Ltd as a secretary on 1 April 2014 (1 page) |
18 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Termination of appointment of Wp Business Services Ltd as a secretary on 1 April 2014 (1 page) |
18 September 2014 | Registered office address changed from C/O Maple Resourcing Limited Black Sea House Wilson Street London EC2A 2DH England to 72 Wilson Street London EC2A 2DH on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Wp Business Services Ltd as a secretary on 1 April 2014 (1 page) |
2 May 2014 | Registered office address changed from 47a Vallance Road London E1 5AB England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 47a Vallance Road London E1 5AB England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 47a Vallance Road London E1 5AB England on 2 May 2014 (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
22 July 2013 | Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 22 July 2013 (1 page) |
31 May 2013 | Satisfaction of charge 1 in full (1 page) |
31 May 2013 | Satisfaction of charge 1 in full (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Statement of capital following an allotment of shares on 6 February 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 6 February 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 6 February 2010
|
26 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Termination of appointment of Simon Hemmings as a director (1 page) |
4 February 2010 | Termination of appointment of Simon Hemmings as a director (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (12 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (12 pages) |
28 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
26 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
26 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
24 October 2009 | Appointment of Wp Business Services Ltd as a secretary (2 pages) |
24 October 2009 | Appointment of Wp Business Services Ltd as a secretary (2 pages) |
23 October 2009 | Termination of appointment of Westcliffe Business Services Limited as a secretary (1 page) |
23 October 2009 | Termination of appointment of Westcliffe Business Services Limited as a secretary (1 page) |
23 July 2009 | Director appointed mr david charles anthony pomeroy (2 pages) |
23 July 2009 | Director appointed mr david charles anthony pomeroy (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Return made up to 23/07/08; full list of members (3 pages) |
8 January 2009 | Return made up to 23/07/08; full list of members (3 pages) |
2 December 2008 | Appointment terminated director gary clark (1 page) |
2 December 2008 | Appointment terminated director gary clark (1 page) |
5 August 2008 | Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 August 2008 | Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
10 September 2007 | Return made up to 23/07/07; full list of members (2 pages) |
10 September 2007 | Return made up to 23/07/07; full list of members (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: grays business centre 49 lodge lane grays essex RM17 5RZ (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: grays business centre 49 lodge lane grays essex RM17 5RZ (1 page) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Return made up to 23/07/06; full list of members (2 pages) |
10 October 2006 | Return made up to 23/07/06; full list of members (2 pages) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Resolutions
|
3 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: 307 havering road romford essex RM1 4BZ (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 307 havering road romford essex RM1 4BZ (1 page) |
12 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
18 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
18 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
23 July 2003 | Incorporation (9 pages) |
23 July 2003 | Incorporation (9 pages) |