Upminster
Essex
RM14 2TR
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr David John West |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ormond Yard London SW1Y 6JT |
Secretary Name | Stephen Vear Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ambleside Drive Headington Oxford Oxfordshire OX3 0AG |
Secretary Name | Mr Simon James |
---|---|
Status | Resigned |
Appointed | 14 March 2011(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Unit 5 16a Pony Road Cowley Oxford OX4 2RD |
Director Name | Mr Simon Peter James |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(9 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 01 September 2014) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chapel Court Wilkinson Place Witney Oxfordshire OX28 6GG |
Secretary Name | Ridgway Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2006) |
Correspondence Address | 1-5 Lillie Road London SW6 1TX |
Secretary Name | Pk Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 September 2006) |
Correspondence Address | Northumberland House 15 Petersham Road Richmond Surrey TW10 6TP |
Director Name | Purecell Data Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2015(11 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 19 January 2015) |
Correspondence Address | Langthorne Chjambers 31 Langthorne Street London SW6 6JT |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£850,673 |
Current Liabilities | £1,025,937 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Termination of appointment of David John West as a director on 1 October 2015 (1 page) |
29 October 2015 | Termination of appointment of David John West as a director on 1 October 2015 (1 page) |
29 October 2015 | Appointment of Mr Darren Patrick Charles Edwards as a director on 1 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Darren Patrick Charles Edwards as a director on 1 October 2015 (2 pages) |
3 September 2015 | Registered office address changed from 8 Ormond Yard St. James London SW1Y 6JT England to C/O Aspect Plus Limited 40a Station Road Upminster Essex RM14 2TR on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 8 Ormond Yard St. James London SW1Y 6JT England to C/O Aspect Plus Limited 40a Station Road Upminster Essex RM14 2TR on 3 September 2015 (2 pages) |
20 March 2015 | Registered office address changed from Langthorne Chambers 31 Langthorne Street London SW6 6JT England to 8 Ormond Yard St. James London SW1Y 6JT on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Purecell Data Ltd as a director on 19 January 2015 (1 page) |
20 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Appointment of Purecell Data Ltd as a director on 19 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from 8 Ormond Yard St James London SW1Y 6JT to Langthorne Chambers 31 Langthorne Street London SW6 6JT on 20 January 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Termination of appointment of Simon Peter James as a director on 1 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Simon James as a secretary on 1 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Simon James as a secretary on 1 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Simon Peter James as a director on 1 September 2014 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 May 2014 | Director's details changed for Mr Simon Peter James on 13 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Simon Peter James on 13 May 2014 (2 pages) |
8 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
6 November 2013 | Director's details changed for Mr Simon Peter James on 1 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Simon Peter James on 1 October 2013 (2 pages) |
3 October 2013 | Appointment of Mr Simon Peter James as a director (2 pages) |
18 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 March 2011 | Appointment of Mr Simon James as a secretary (2 pages) |
15 March 2011 | Termination of appointment of Stephen Payne as a secretary (1 page) |
10 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 November 2009 | Registered office address changed from Claremont House Deans Court Bicester Oxon OX26 6BW on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from Claremont House Deans Court Bicester Oxon OX26 6BW on 9 November 2009 (1 page) |
13 February 2009 | Return made up to 12/12/08; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 June 2008 | Return made up to 12/12/07; change of members
|
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 January 2007 | Return made up to 12/12/06; full list of members
|
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 1-5 lillie road london SW6 1TX (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
17 March 2006 | Return made up to 12/12/05; full list of members (7 pages) |
12 May 2005 | Ad 19/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 2005 | New director appointed (1 page) |
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New secretary appointed (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 12/12/04; full list of members (3 pages) |
12 December 2003 | Incorporation (17 pages) |