Rainham
RM13 9YW
Secretary Name | Lee John Mison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(5 days after company formation) |
Appointment Duration | 18 years, 3 months (closed 03 July 2022) |
Role | Company Director |
Correspondence Address | 21 Slades Rise Enfield Middlesex EN2 7ED |
Director Name | Lee John Mison |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Slades Rise Enfield Middlesex EN2 7ED |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 14 Broadway Rainham RM13 9YW |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2012 | Dissolution deferment (1 page) |
---|---|
5 September 2012 | Completion of winding up (1 page) |
11 August 2010 | Order of court to wind up (3 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
24 March 2010 | Director's details changed for John Paul Folan on 23 March 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 20 January 2010 (1 page) |
20 September 2009 | Appointment terminated director lee mison (1 page) |
27 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Return made up to 23/03/08; full list of members (4 pages) |
23 December 2007 | Return made up to 23/03/07; full list of members (7 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: 33 pound lane central steeple view billericay essex SS15 4EX (1 page) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 December 2006 | Return made up to 23/03/06; full list of members (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: mark nokes, 28B glebe road rainham essex RM13 9LH (1 page) |
7 April 2004 | Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Incorporation (9 pages) |