Faringdon Avenue
Romford
RM3 8EN
Secretary Name | Samantha Elizabeth Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford RM3 8EN |
Director Name | Ms Samantha Elizabeth Ward |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2020(15 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford RM3 8EN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(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 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite D, The Business Centre Faringdon Avenue Romford RM3 8EN |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
80 at £1 | Dean Harper 80.00% Ordinary |
---|---|
20 at £1 | Samantha Elizabeth Ward 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,839 |
Current Liabilities | £39,232 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 27 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 August |
Latest Return | 11 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 25 January 2023 (overdue) |
11 May 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with updates (3 pages) |
9 September 2021 | Previous accounting period extended from 28 February 2021 to 27 August 2021 (1 page) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
25 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
19 January 2021 | Termination of appointment of Samantha Elizabeth Ward as a director on 19 January 2021 (1 page) |
6 May 2020 | Appointment of Ms Samantha Elizabeth Ward as a director on 6 May 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
8 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
9 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
3 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
3 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Dean Harper on 23 February 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Samantha Elizabeth Ward on 23 February 2010 (1 page) |
25 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Dean Harper on 23 February 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Samantha Elizabeth Ward on 23 February 2010 (1 page) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
31 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
4 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: orion house, bryant avenue romford essex RM3 0AP (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: orion house, bryant avenue romford essex RM3 0AP (1 page) |
8 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
8 March 2007 | Secretary's particulars changed (1 page) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
7 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Incorporation (9 pages) |
23 February 2005 | Incorporation (9 pages) |