Romford
RM5 3EU
Director Name | Kevin Manning |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2005(same day as company formation) |
Role | Repro Furniture Maker |
Correspondence Address | 11 Albert Road Burnham On Crouch Essex CM0 8DZ |
Secretary Name | Kevin Manning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2005(same day as company formation) |
Role | Repro Furniture Maker |
Correspondence Address | 11 Albert Road Burnham On Crouch Essex CM0 8DZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 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 | 16 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£39,656 |
Current Liabilities | £154,219 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 August 2008 | Liquidators statement of receipts and payments to 6 August 2008 (5 pages) |
15 August 2007 | Statement of affairs (6 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Appointment of a voluntary liquidator (1 page) |
22 July 2007 | Registered office changed on 22/07/07 from: suite d the business centre faringdon avenue romford essex RM3 8EN (1 page) |
21 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: orion house, bryant avenue romford essex RM3 0AP (1 page) |
22 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
16 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
16 March 2006 | Director's particulars changed (1 page) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Ad 16/03/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Incorporation (9 pages) |
16 March 2005 | Secretary resigned (1 page) |