Hornchurch
RM11 1SR
Secretary Name | Claire Proud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 73 Parkland Avenue Upminster Essex RM14 2EU |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 88 North Street Hornchurch RM11 1SR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Neil Proud 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2020 | Application to strike the company off the register (1 page) |
22 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
30 March 2020 | Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG England to 88 North Street Hornchurch RM11 1SR on 30 March 2020 (1 page) |
19 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 September 2015 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 15 September 2015 (1 page) |
23 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Neil Proud on 1 January 2014 (2 pages) |
30 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Neil Proud on 1 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Neil Proud on 1 January 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 September 2013 | Registered office address changed from 73 Parkland Avenue Upminster Essex RM14 2EU United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Termination of appointment of Claire Proud as a secretary (1 page) |
20 September 2013 | Registered office address changed from 73 Parkland Avenue Upminster Essex RM14 2EU United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Termination of appointment of Claire Proud as a secretary (1 page) |
11 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 May 2012 | Secretary's details changed for Claire Proud on 17 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Director's details changed for Neil Proud on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from 55 Little Gaynes Lane Upminster Essex RM14 2JR on 17 May 2012 (1 page) |
17 May 2012 | Secretary's details changed for Claire Proud on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Neil Proud on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from 55 Little Gaynes Lane Upminster Essex RM14 2JR on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
25 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Director's details changed for Neil Proud on 14 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Neil Proud on 14 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 November 2009 | Annual return made up to 14 March 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 14 March 2009 with a full list of shareholders (3 pages) |
26 September 2009 | Return made up to 14/03/08; full list of members (3 pages) |
26 September 2009 | Return made up to 14/03/08; full list of members (3 pages) |
23 September 2009 | Return made up to 14/03/07; full list of members (3 pages) |
23 September 2009 | Return made up to 14/03/07; full list of members (3 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
21 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: trueman brown, unit 7 trafalgar hs, thames ind est east tilbury essex RM18 8RH (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: trueman brown, unit 7 trafalgar hs, thames ind est east tilbury essex RM18 8RH (1 page) |
21 March 2005 | New director appointed (2 pages) |
14 March 2005 | Incorporation (12 pages) |
14 March 2005 | Incorporation (12 pages) |