Ashton Road Harold Hill
Romford
RM3 8UJ
Secretary Name | Limetime Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | Unit 11b Trade City Ashton Road Harold Hill Romford Essex RM3 8UJ |
Director Name | Brian James Richards |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Victoria Place Church Lane Chattern Cambridgeshire PE16 6JA |
Director Name | Brian James Richards |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Victoria Place Church Lane Chattern Cambridgeshire PE16 6JA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Unit 11b Trade City Ashton Road Harold Hill Romford RM3 8UJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2012 | Application to strike the company off the register (3 pages) |
12 September 2012 | Application to strike the company off the register (3 pages) |
8 August 2012 | Termination of appointment of Brian James Richards as a director on 30 January 2012 (1 page) |
8 August 2012 | Termination of appointment of Brian Richards as a director (1 page) |
8 August 2012 | Appointment of Graham Burns as a director on 30 January 2012 (2 pages) |
8 August 2012 | Appointment of Graham Burns as a director (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders Statement of capital on 2011-10-05
|
5 October 2011 | Secretary's details changed for Limetime Services Limited on 4 April 2011 (2 pages) |
5 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders Statement of capital on 2011-10-05
|
5 October 2011 | Secretary's details changed for Limetime Services Limited on 4 April 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Limetime Services Limited on 4 April 2011 (2 pages) |
4 October 2011 | Registered office address changed from Unit a 26 Thames Road Barking Essex IG11 0JA on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Unit a 26 Thames Road Barking Essex IG11 0JA on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Unit a 26 Thames Road Barking Essex IG11 0JA on 4 October 2011 (1 page) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 October 2010 | Secretary's details changed for Limetime Services Limited on 20 August 2010 (1 page) |
29 October 2010 | Secretary's details changed for Limetime Services Limited on 20 August 2010 (1 page) |
29 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 November 2009 | Appointment of Brian James Richards as a director (1 page) |
16 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Termination of appointment of Brian Richards as a director (1 page) |
16 November 2009 | Termination of appointment of Brian Richards as a director (1 page) |
16 November 2009 | Appointment of Brian James Richards as a director (1 page) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 September 2007 | Return made up to 20/08/07; no change of members (6 pages) |
17 September 2007 | Return made up to 20/08/07; no change of members (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
11 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 November 2005 | Return made up to 20/08/05; full list of members (6 pages) |
14 November 2005 | Return made up to 20/08/05; full list of members (6 pages) |
21 June 2005 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
21 June 2005 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Ad 20/08/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Ad 20/08/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: unit a, 26 thames road barking essex IG11 0JA (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: unit a, 26 thames road barking essex IG11 0JA (1 page) |
15 September 2004 | New director appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
20 August 2004 | Incorporation (12 pages) |
20 August 2004 | Incorporation (12 pages) |