Rainham
Essex
RM13 9YW
Director Name | Karen Michelle Cloake |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 13 May 2014) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 14 Broadway Rainham Essex RM13 9YW |
Secretary Name | David Alan Cloake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 13 May 2014) |
Role | Consultancy |
Country of Residence | England |
Correspondence Address | 5 Dovewood Court Derby Derbyshire DE23 3ZF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2014 | Application to strike the company off the register (3 pages) |
15 January 2014 | Application to strike the company off the register (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 March 2010 | Director's details changed for Karen Michelle Cloake on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for David Alan Cloake on 8 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for David Alan Cloake on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Karen Michelle Cloake on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Karen Michelle Cloake on 8 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for David Alan Cloake on 8 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BD on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BD on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BD on 9 December 2009 (1 page) |
6 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 August 2008 | Return made up to 08/03/08; full list of members (7 pages) |
15 August 2008 | Return made up to 08/03/08; full list of members (7 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from 33 pound lane central steepleview essex (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 33 pound lane central steepleview essex (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 41 clarence street southend on sea essex SS1 1BH (1 page) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 41 clarence street southend on sea essex SS1 1BH (1 page) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 June 2006 | Return made up to 08/03/06; full list of members (7 pages) |
2 June 2006 | Return made up to 08/03/06; full list of members (7 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 327 bridgewater drive westcliff on sea essex SS0 0HA (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 327 bridgewater drive westcliff on sea essex SS0 0HA (1 page) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
14 June 2005 | Return made up to 08/03/05; full list of members (7 pages) |
14 June 2005 | Return made up to 08/03/05; full list of members (7 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New secretary appointed;new director appointed (2 pages) |
17 April 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
8 March 2004 | Incorporation (9 pages) |
8 March 2004 | Incorporation (9 pages) |