Rainham
Essex
RM13 9YW
Secretary Name | Sally Spraggon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2004(2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 August 2010) |
Role | Company Director |
Correspondence Address | 2 The Sheilings Emerson Park Hornchurch Essex RM11 2QD |
Secretary Name | John Michael Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Beckinsale Grove Crownhill Milton Keynes Buckinghamshire MK8 0DU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14 Broadway Rainham Essex RM13 9YW |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-01-13
|
12 January 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 12 January 2010 (1 page) |
12 January 2010 | Director's details changed for Daniel Spraggon on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Daniel Spraggon on 11 January 2010 (2 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 186 high street winslow bucks MK18 3DQ (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 186 high street winslow bucks MK18 3DQ (1 page) |
15 April 2009 | Return made up to 07/01/09; full list of members (3 pages) |
15 April 2009 | Return made up to 07/01/09; full list of members (3 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
6 March 2008 | Return made up to 07/01/08; full list of members (3 pages) |
6 March 2008 | Return made up to 07/01/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
29 May 2007 | Return made up to 07/01/07; full list of members (2 pages) |
29 May 2007 | Return made up to 07/01/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
19 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 February 2005 | Return made up to 07/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 07/01/05; full list of members (6 pages) |
18 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
18 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Incorporation (17 pages) |
7 January 2004 | Incorporation (17 pages) |