Upminster
Essex
RM14 2EY
Director Name | Mr Leigh Starr |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 04 September 2012) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 203 Tomswood Hill Hainault Essex IG6 2GD |
Secretary Name | Mr Paul Richard Abbott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2007(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Paul Richard Abbott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Secretary Name | Mr Michael Robert Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Cranbourne Road London N10 2BT |
Director Name | Mrs Ferdinanda Abbott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 February 2004(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushtead House Woodland Way Kingswood Tadworth Surrey KT20 6NW |
Director Name | Mr John Rodney Colam |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Middleton Close Rainham Gillingham Kent ME8 9LR |
Director Name | Barry Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2004(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Oakview Blackmore Road, Kelvedon Hatch Brentwood Essex CM15 0BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2012 | Application to strike the company off the register (3 pages) |
9 May 2012 | Application to strike the company off the register (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 21 October 2011 (1 page) |
9 March 2011 | Resolutions
|
9 March 2011 | Change of name notice (2 pages) |
9 March 2011 | Restoration by order of the court (4 pages) |
9 March 2011 | Restoration by order of the court (4 pages) |
9 March 2011 | Change of name notice (2 pages) |
9 March 2011 | Resolutions
|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | Secretary's details changed for Mr Paul Richard Abbott on 22 December 2009 (1 page) |
22 December 2009 | Secretary's details changed for Mr Paul Richard Abbott on 22 December 2009 (1 page) |
22 December 2009 | Secretary's details changed for Mr Paul Richard Abbott on 22 December 2009 (1 page) |
22 December 2009 | Secretary's details changed for Mr Paul Richard Abbott on 22 December 2009 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 28/01/07; full list of members
|
7 March 2007 | Return made up to 28/01/07; full list of members (9 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 February 2006 | Return made up to 28/01/06; full list of members (9 pages) |
16 February 2006 | Return made up to 28/01/06; full list of members (9 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Return made up to 28/01/05; full list of members
|
10 February 2005 | Return made up to 28/01/05; full list of members (9 pages) |
27 May 2004 | Company name changed firewall LIMITED\certificate issued on 27/05/04 (2 pages) |
27 May 2004 | Company name changed firewall LIMITED\certificate issued on 27/05/04 (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
17 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
17 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: unit 3, redlands centre redlands coulsdon surrey CR5 2HT (1 page) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: unit 3, redlands centre redlands coulsdon surrey CR5 2HT (1 page) |
18 February 2004 | New director appointed (3 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
28 January 2004 | Incorporation (17 pages) |
28 January 2004 | Incorporation (17 pages) |