9 Walton Gardens
Shenfield
Essex
CM13 1EJ
Secretary Name | Mr Dennis William Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2004(1 week, 3 days after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canada House 9 Walton Gardens Shenfield Essex CM13 1EJ |
Director Name | Mr Dennis William Cox |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2004(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canada House 9 Walton Gardens Shenfield Essex CM13 1EJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | w3bf.com |
---|---|
Email address | [email protected] |
Telephone | 020 76385560 |
Telephone region | London |
Registered Address | 47c Skylines Village, Limeharbour Second Floor London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dennis William Cox 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (6 days from now) |
7 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
15 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
30 April 2018 | Notification of Dennis William Cox as a person with significant control on 6 April 2016 (2 pages) |
27 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
19 April 2018 | Notification of Dennis William Cox as a person with significant control on 8 April 2016 (2 pages) |
23 March 2018 | Register inspection address has been changed from C/O Risk Reward Limited 60 Moorgate London EC2R 6EL United Kingdom to 47C Skylines Village Limeharbour London E14 9TS (1 page) |
22 March 2018 | Register(s) moved to registered office address 47C Skylines Village, Limeharbour Second Floor London E14 9TS (1 page) |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Registered office address changed from First Floor, 60 Moorgate London EC2R 6EL England to 47C Skylines Village, Limeharbour Second Floor London E14 9TS on 28 March 2017 (1 page) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 March 2017 | Registered office address changed from First Floor, 60 Moorgate London EC2R 6EL England to 47C Skylines Village, Limeharbour Second Floor London E14 9TS on 28 March 2017 (1 page) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
21 March 2016 | Registered office address changed from C/O Gross Klein 5 st. John's Lane London EC1M 4BH England to First Floor, 60 Moorgate London EC2R 6EL on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from C/O Gross Klein 5 st. John's Lane London EC1M 4BH England to First Floor, 60 Moorgate London EC2R 6EL on 21 March 2016 (1 page) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 September 2015 | Registered office address changed from 6 Bream's Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 6 Bream's Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page) |
20 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
12 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
6 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Registered office address changed from 6 Bream's Buildings London EC4A 1QL United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 6 Bream's Buildings London EC4A 1QL United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Register inspection address has been changed (1 page) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Register(s) moved to registered inspection location (1 page) |
27 April 2011 | Register(s) moved to registered inspection location (1 page) |
27 April 2011 | Register inspection address has been changed (1 page) |
23 March 2011 | Termination of appointment of Dennis Cox as a director (1 page) |
23 March 2011 | Registered office address changed from Canada House 9 Walton Gardens Shenfield Essex CM13 1EJ on 23 March 2011 (1 page) |
23 March 2011 | Termination of appointment of Dennis Cox as a director (1 page) |
23 March 2011 | Registered office address changed from Canada House 9 Walton Gardens Shenfield Essex CM13 1EJ on 23 March 2011 (1 page) |
7 February 2011 | Company name changed romania international hospitals LIMITED\certificate issued on 07/02/11
|
7 February 2011 | Company name changed romania international hospitals LIMITED\certificate issued on 07/02/11
|
10 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
20 May 2009 | Return made up to 23/04/09; full list of members (10 pages) |
20 May 2009 | Return made up to 23/04/09; full list of members (10 pages) |
31 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
31 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
29 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
29 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
13 June 2007 | Return made up to 23/04/07; no change of members (7 pages) |
13 June 2007 | Return made up to 23/04/07; no change of members (7 pages) |
21 January 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 January 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
2 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
11 October 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
11 October 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
11 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
19 May 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
19 May 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: canada house 9 walton gardens shenfield essex CM13 1EJ (1 page) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: canada house 9 walton gardens shenfield essex CM13 1EJ (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
23 April 2004 | Incorporation (11 pages) |
23 April 2004 | Incorporation (11 pages) |