Runwell
Wickford
Essex
SS11 7DP
Secretary Name | Alfred Greenfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 06 December 2011) |
Role | Retired |
Correspondence Address | 116 Church End Lane Runwell Wickford Essex SS11 7DP |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | 87-89 Park Lane Hornchurch Essex RM11 1BH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,992 |
Cash | £12,986 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Application to strike the company off the register (3 pages) |
11 August 2011 | Application to strike the company off the register (3 pages) |
23 March 2011 | Secretary's details changed for Alfred Greenfield on 1 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
23 March 2011 | Secretary's details changed for Alfred Greenfield on 1 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
23 March 2011 | Secretary's details changed for Alfred Greenfield on 1 March 2011 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Stephen Mark Greenfield on 10 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Stephen Mark Greenfield on 10 March 2010 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 April 2008 | Secretary's change of particulars / alfred greenfield / 28/04/2008 (1 page) |
29 April 2008 | Secretary's Change of Particulars / alfred greenfield / 28/04/2008 / HouseName/Number was: , now: 116; Street was: 22 pettits boulevard, now: church end land; Area was: , now: runwell; Post Town was: romford, now: wickford; Post Code was: RM1 4PL, now: SS11 7DP (1 page) |
28 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
28 March 2007 | Director's particulars changed (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 May 2006 | Return made up to 10/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 10/03/06; full list of members (2 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page) |
19 July 2005 | New director appointed (2 pages) |
10 March 2005 | Incorporation (19 pages) |
10 March 2005 | Incorporation (19 pages) |