6 Porchester Close
Emerson Park
Essex
RM11 2HH
Secretary Name | John George Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | 6 Porchester Close Emerson Park Essex RM11 2HH |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Steven John White |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Orwell Avenue Stevenage Hertfordshire SG1 3XT |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Steven John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Orwell Avenue Stevenage Hertfordshire SG1 3XT |
Director Name | Mrs Georgina Mary Baker |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(4 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 December 2008) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Woodlands View 6 Porchester Close Emerson Park Hornchurch Essex RM11 2HH |
Director Name | Mrs Georgina Baker |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(4 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 December 2008) |
Role | Administrator |
Correspondence Address | Woodlands View 6 Porchester Close Emerson Park Hornchurch Essex RM11 2HH |
Registered Address | Woodlands View Porchester Close Emerson Park Essex RM11 2HH |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
2 at £1 | Mr John Baker 66.67% Ordinary |
---|---|
1 at £1 | Mrs Georgina Baker 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,205 |
Cash | £4,394 |
Current Liabilities | £2,729 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
27 July 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 May 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
23 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
5 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
13 May 2009 | Appointment terminated director georgina baker (1 page) |
13 May 2009 | Appointment terminated director georgina baker (1 page) |
13 May 2009 | Appointment terminated director georgina baker (1 page) |
13 May 2009 | Return made up to 08/03/09; full list of members (4 pages) |
13 May 2009 | Appointment terminated director georgina baker (1 page) |
13 May 2009 | Return made up to 08/03/09; full list of members (4 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
30 April 2008 | Ad 30/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
30 April 2008 | Director appointed mrs georgina baker (1 page) |
30 April 2008 | Director appointed mrs georgina baker (1 page) |
30 April 2008 | Director appointed mrs georgina baker (1 page) |
30 April 2008 | Director appointed mrs georgina baker (1 page) |
30 April 2008 | Ad 30/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
23 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
26 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
23 June 2006 | Return made up to 08/03/06; full list of members (2 pages) |
23 June 2006 | Return made up to 08/03/06; full list of members (2 pages) |
19 May 2006 | £ ic 2/1 12/04/06 £ sr 1@1=1 (1 page) |
19 May 2006 | Form 122 £1 share cancelled (1 page) |
19 May 2006 | Form 122 £1 share cancelled (1 page) |
19 May 2006 | Resolutions
|
19 May 2006 | Resolutions
|
19 May 2006 | £ ic 2/1 12/04/06 £ sr 1@1=1 (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned;director resigned (1 page) |
15 May 2006 | Secretary resigned;director resigned (1 page) |
10 May 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
10 May 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
1 June 2005 | Return made up to 08/03/05; full list of members (7 pages) |
1 June 2005 | Return made up to 08/03/05; full list of members (7 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 18 orwell avenue stevenage hertfordshire SG1 3XT (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 18 orwell avenue stevenage hertfordshire SG1 3XT (2 pages) |
13 May 2004 | Ad 23/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 May 2004 | Ad 23/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2004 | New director appointed (1 page) |
5 April 2004 | New director appointed (1 page) |
1 April 2004 | Memorandum and Articles of Association (10 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Memorandum and Articles of Association (10 pages) |
1 April 2004 | Resolutions
|
30 March 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
30 March 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed;new director appointed (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 312B high street orpington BR6 0NG (1 page) |
25 March 2004 | New secretary appointed;new director appointed (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 312B high street orpington BR6 0NG (1 page) |
25 March 2004 | Director resigned (1 page) |
8 March 2004 | Incorporation (14 pages) |
8 March 2004 | Incorporation (14 pages) |