Upminster
Essex
RM14 1UY
Secretary Name | Nicola Ellen Bills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Engayne Gardens Upminster Essex RM14 1UY |
Director Name | Jeremy Reeve Crook |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Engayne Gardens Upminster Essex RM14 1UY |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 195 St. Marys Lane Upminster Essex RM14 3BU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,825 |
Current Liabilities | £1,175 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | Application to strike the company off the register (3 pages) |
22 February 2011 | Application to strike the company off the register (3 pages) |
18 February 2011 | Termination of appointment of Jeremy Crook as a director (1 page) |
18 February 2011 | Termination of appointment of Jeremy Crook as a director (1 page) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 May 2010 | Registered office address changed from 37 Engayne Gardens Upminster Romford Essex RM14 1UY on 21 May 2010 (1 page) |
21 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Director's details changed for Nicola Ellen Bills on 30 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Jeremy Reeve Crook on 30 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Nicola Ellen Bills on 30 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Jeremy Reeve Crook on 30 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Registered office address changed from 37 Engayne Gardens Upminster Romford Essex RM14 1UY on 21 May 2010 (1 page) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
21 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
19 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
25 May 2007 | Return made up to 30/03/07; no change of members (7 pages) |
25 May 2007 | Return made up to 30/03/07; no change of members (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
31 May 2006 | Return made up to 30/03/06; full list of members (7 pages) |
31 May 2006 | Return made up to 30/03/06; full list of members (7 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: jrc ventures LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: jrc ventures LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Ad 30/03/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
7 April 2005 | Ad 30/03/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Ad 30/03/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
7 April 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
7 April 2005 | Ad 30/03/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
7 April 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
7 April 2005 | Secretary resigned (1 page) |
30 March 2005 | Incorporation (18 pages) |
30 March 2005 | Incorporation (18 pages) |