Dagenham
Essex
RM8 2TX
Secretary Name | Elaine Marie Ambrose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (closed 31 May 2016) |
Role | Secretary |
Correspondence Address | 46 Fuller Road Dagenham Essex RM8 2TX |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Website | coretechnologysolutions.com |
---|---|
Telephone | 0845 3132499 |
Telephone region | Unknown |
Registered Address | Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Adam Ambrose 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,532 |
Cash | £3,215 |
Current Liabilities | £16,786 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2016 | Application to strike the company off the register (3 pages) |
3 March 2016 | Application to strike the company off the register (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2012 | Register(s) moved to registered inspection location (1 page) |
12 September 2012 | Register(s) moved to registered inspection location (1 page) |
12 September 2012 | Register inspection address has been changed (1 page) |
12 September 2012 | Register inspection address has been changed (1 page) |
11 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Registered office address changed from C/O C/O Yogesh Shah & Co. 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from C/O C/O Yogesh Shah & Co. 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Registered office address changed from 46 Fuller Road Dagenham Essex RM8 2TX Uk on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from 46 Fuller Road Dagenham Essex RM8 2TX Uk on 26 July 2012 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from barham court teston maidstone ME18 5BZ (1 page) |
6 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from barham court teston maidstone ME18 5BZ (1 page) |
6 August 2009 | Location of debenture register (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 December 2008 | Return made up to 27/07/08; full list of members (3 pages) |
12 December 2008 | Return made up to 27/07/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 August 2007 | Return made up to 27/07/07; no change of members (6 pages) |
14 August 2007 | Return made up to 27/07/07; no change of members (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 August 2006 | Return made up to 27/07/06; full list of members
|
9 August 2006 | Return made up to 27/07/06; full list of members
|
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 August 2005 | Return made up to 27/07/05; full list of members
|
11 August 2005 | Return made up to 27/07/05; full list of members
|
10 August 2005 | Company name changed adamcentral.com LIMITED\certificate issued on 10/08/05 (2 pages) |
10 August 2005 | Company name changed adamcentral.com LIMITED\certificate issued on 10/08/05 (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
1 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
1 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
27 July 2004 | Incorporation (16 pages) |
27 July 2004 | Incorporation (16 pages) |