Burrells Wharf Square
London
E14 3TW
Secretary Name | Denys Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Timbercroft Lane Plumstead London SE18 2SD |
Secretary Name | Mr Martin Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amperswick Farmhouse Rectory Road Weeley Heath Clacton On Sea Essex CO16 9BL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 403 Tower Bridge Business Centre 46 - 48 East Smithfield London E1W 1AW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
1 at £1 | Louise Smith 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2019 | Application to strike the company off the register (3 pages) |
17 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
16 April 2018 | Registered office address changed from 4G the Office Village Romford Road London E15 4EA to 403 Tower Bridge Business Centre 46 - 48 East Smithfield London E1W 1AW on 16 April 2018 (1 page) |
2 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 January 2015 | Termination of appointment of Martin Campbell as a secretary on 31 December 2014 (1 page) |
16 January 2015 | Registered office address changed from 409 Channelsea House Canning Road London E15 3ND to 4G the Office Village Romford Road London E15 4EA on 16 January 2015 (1 page) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 January 2015 | Registered office address changed from 409 Channelsea House Canning Road London E15 3ND to 4G the Office Village Romford Road London E15 4EA on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Martin Campbell as a secretary on 31 December 2014 (1 page) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 January 2014 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England on 23 January 2014 (1 page) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 January 2014 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England on 23 January 2014 (1 page) |
7 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
10 September 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
18 August 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
22 October 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
4 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
31 July 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
27 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
15 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
15 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
13 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from quayside house, king edward quay colchester essex CO2 8JB (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from quayside house, king edward quay colchester essex CO2 8JB (1 page) |
30 September 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
30 September 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Return made up to 05/04/07; full list of members (2 pages) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Return made up to 05/04/07; full list of members (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
13 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
13 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
25 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
25 May 2006 | Director's particulars changed (1 page) |
7 December 2005 | Company name changed first choice recruitment LIMITED\certificate issued on 07/12/05 (2 pages) |
7 December 2005 | Company name changed first choice recruitment LIMITED\certificate issued on 07/12/05 (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
5 April 2005 | Incorporation (16 pages) |
5 April 2005 | Incorporation (16 pages) |