Plumstead
London
SE18 2SA
Director Name | Andrew James Meek |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | It Systems Operative |
Correspondence Address | 14 Courtney Park Road Langdon Mills Essex SS16 6RE |
Secretary Name | Mr David Charles Anthony Pomeroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Albatross Street Plumstead London SE18 2SA |
Secretary Name | WP Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(1 year, 8 months after company formation) |
Appointment Duration | 4 years (resigned 14 April 2010) |
Correspondence Address | 91 Roman Road London E2 0QN |
Registered Address | Black Sea House 72 Wilson Street London EC2A 2DH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | David Pomeroy 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2014 | Application to strike the company off the register (3 pages) |
15 December 2014 | Application to strike the company off the register (3 pages) |
18 November 2014 | Accounts made up to 31 March 2014 (7 pages) |
18 November 2014 | Accounts made up to 31 March 2014 (7 pages) |
18 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
6 May 2014 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 6 May 2014 (1 page) |
4 December 2013 | Accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Accounts made up to 31 March 2013 (7 pages) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
4 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 May 2010 | Registered office address changed from C/O Arif Sobhan 82 Great Eastern Street Rivington House London EC2A 3JF United Kingdom on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from C/O Arif Sobhan 82 Great Eastern Street Rivington House London EC2A 3JF United Kingdom on 19 May 2010 (1 page) |
6 May 2010 | Change of name notice (2 pages) |
6 May 2010 | Change of name notice (2 pages) |
6 May 2010 | Company name changed voice & data services LIMITED\certificate issued on 06/05/10
|
6 May 2010 | Company name changed voice & data services LIMITED\certificate issued on 06/05/10
|
28 April 2010 | Registered office address changed from Unit 2 47a Vallance Road London E1 5AB on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from Unit 2 47a Vallance Road London E1 5AB on 28 April 2010 (1 page) |
14 April 2010 | Termination of appointment of Wp Business Services Limited as a secretary (1 page) |
14 April 2010 | Termination of appointment of Wp Business Services Limited as a secretary (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 October 2009 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 10 October 2009 (1 page) |
10 October 2009 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 10 October 2009 (1 page) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 November 2008 | Return made up to 09/07/08; full list of members (3 pages) |
20 November 2008 | Return made up to 09/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 February 2008 | Return made up to 09/07/07; full list of members (2 pages) |
19 February 2008 | Return made up to 09/07/07; full list of members (2 pages) |
16 January 2007 | Accounts made up to 31 March 2006 (1 page) |
16 January 2007 | Accounts made up to 31 March 2006 (1 page) |
5 December 2006 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2006 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2006 | Accounts made up to 31 July 2005 (1 page) |
1 December 2006 | Accounts made up to 31 July 2005 (1 page) |
1 December 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
1 December 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
19 October 2006 | Return made up to 09/07/06; full list of members (2 pages) |
19 October 2006 | Return made up to 09/07/06; full list of members (2 pages) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 41 albatross street plumpstead london SE18 2SA (1 page) |
13 June 2006 | Return made up to 09/07/05; full list of members (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 41 albatross street plumpstead london SE18 2SA (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: rivington house 82 great eastern street london EC2A 3JF (1 page) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Return made up to 09/07/05; full list of members (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: rivington house 82 great eastern street london EC2A 3JF (1 page) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
9 July 2004 | Incorporation (9 pages) |
9 July 2004 | Incorporation (9 pages) |