Romford
Essex
RM3 8EN
Director Name | Yvonne Helen Plows |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Secretary Name | Yvonne Helen Plows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Mrs Sharon Aiken |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Secretary Name | Jason Aiken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 2010) |
Role | Barrister |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 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 | 08 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | James Plows 33.33% Ordinary A |
---|---|
100 at £1 | Yvonne Helen Plows 33.33% Ordinary B |
50 at £1 | James Plows 16.67% Ordinary C |
50 at £1 | Yvonne Plows 16.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £67,470 |
Current Liabilities | £125,930 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2016 | Application to strike the company off the register (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 December 2010 | Termination of appointment of Sharon Aiken as a director (1 page) |
17 December 2010 | Termination of appointment of Jason Aiken as a secretary (1 page) |
13 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Secretary's details changed for Jason Hiken on 8 April 2010 (1 page) |
13 May 2010 | Secretary's details changed for Jason Hiken on 8 April 2010 (1 page) |
13 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Yvonne Helen Plows on 8 April 2010 (2 pages) |
12 May 2010 | Director's details changed for James Plows on 8 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Yvonne Helen Plows on 8 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Sharon Aiken on 8 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Yvonne Helen Plows on 8 April 2010 (1 page) |
12 May 2010 | Secretary's details changed for Yvonne Helen Plows on 8 April 2010 (1 page) |
12 May 2010 | Director's details changed for James Plows on 8 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Sharon Aiken on 8 April 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 September 2009 | Secretary appointed jason hiken (2 pages) |
18 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from doric house, 132 station road chingford london E4 6AB (1 page) |
17 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
12 August 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
18 May 2005 | Statement of rights attached to allotted shares (2 pages) |
18 May 2005 | Statement of rights attached to allotted shares (2 pages) |
18 May 2005 | Statement of rights attached to allotted shares (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Ad 08/04/05--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
17 May 2005 | New director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
8 April 2005 | Incorporation (9 pages) |