Rainham
Essex
RM13 9YW
Secretary Name | Mr Mark William Nokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 24 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Broadway Rainham Essex RM13 9YW |
Director Name | Darren Whitehurst |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Halesworth Road Harold Hill Essex RM3 8QB |
Secretary Name | David Whitehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Halesworth Road Harold Hill Essex RM3 8QB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
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 |
2 at £1 | Frederick Whitehurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£171 |
Cash | £4,568 |
Current Liabilities | £9,425 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2012 | Compulsory strike-off action has been suspended (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2012 | Secretary's details changed for Mr Mark William Nokes on 22 February 2012 (1 page) |
22 February 2012 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2012-02-22
|
21 January 2012 | Compulsory strike-off action has been suspended (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2011 | Compulsory strike-off action has been suspended (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2010 | Director's details changed for Fredrick Whitehurst on 2 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Fredrick Whitehurst on 2 February 2010 (2 pages) |
2 February 2010 | Compulsory strike-off action has been suspended (1 page) |
20 January 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 20 January 2010 (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
2 July 2008 | Return made up to 13/02/08; full list of members
|
29 December 2007 | Registered office changed on 29/12/07 from: 33 pound lane central steepleview billericay essex SS15 4EX (1 page) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | Secretary resigned (2 pages) |
16 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
12 April 2005 | Return made up to 13/02/05; full list of members (7 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 24 halesworth road harold hill romford essex RM3 8QB (1 page) |
25 January 2005 | Director resigned (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 24 halesworth road harold hill essex RM3 8QB (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
13 February 2004 | Incorporation (10 pages) |