Hornchurch
Essex
RM11 3SY
Secretary Name | Nathan Copping |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hainault Road Chadwell Heath Romford Essex RM6 6BJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 April 2009 | Return made up to 26/01/09; no change of members (10 pages) |
13 April 2009 | Return made up to 26/01/09; no change of members (10 pages) |
17 December 2008 | Director's change of particulars / lee copping / 21/11/2008 (1 page) |
17 December 2008 | Director's Change of Particulars / lee copping / 21/11/2008 / HouseName/Number was: , now: 26; Street was: 1 hainault road, now: glanville gardens; Area was: chadwell heath, now: ; Post Town was: romford, now: hornchurch; Post Code was: RM6 6BJ, now: RM11 3SY (1 page) |
1 November 2008 | Return made up to 26/01/08; no change of members (6 pages) |
1 November 2008 | Return made up to 26/01/08; no change of members (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 April 2007 | Return made up to 26/01/07; full list of members (6 pages) |
27 April 2007 | Return made up to 26/01/07; full list of members (6 pages) |
6 November 2006 | Return made up to 26/01/06; full list of members (6 pages) |
6 November 2006 | Return made up to 26/01/06; full list of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 June 2005 | Return made up to 26/01/05; full list of members (6 pages) |
14 June 2005 | Return made up to 26/01/05; full list of members (6 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page) |
5 February 2004 | Company name changed lnm moulding LIMITED\certificate issued on 05/02/04 (2 pages) |
5 February 2004 | Company name changed lnm moulding LIMITED\certificate issued on 05/02/04 (2 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
4 February 2004 | Registered office changed on 04/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
26 January 2004 | Incorporation (16 pages) |
26 January 2004 | Incorporation (16 pages) |