Faringdon Avenue
Romford
RM3 8EN
Director Name | William James Robert Cooper |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2005(1 day after company formation) |
Appointment Duration | 13 years, 11 months (closed 21 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite D The Business Centre Faringdon Avenue Romford RM3 8EN |
Secretary Name | Lorraine Ann Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2005(1 day after company formation) |
Appointment Duration | 13 years, 11 months (closed 21 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite D The Business Centre Faringdon Avenue Romford RM3 8EN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 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 RM3 8EN |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,013 |
Cash | £1,367 |
Current Liabilities | £76,371 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2018 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 July 2018 | Liquidators' statement of receipts and payments to 12 May 2018 (11 pages) |
4 August 2017 | Liquidators' statement of receipts and payments to 12 May 2017 (9 pages) |
4 August 2017 | Liquidators' statement of receipts and payments to 12 May 2017 (9 pages) |
3 June 2016 | Registered office address changed from Suite D, the Business Centre Faringdon Avenue Romford Essex RM3 8EN to Suite D the Business Centre Faringdon Avenue Romford RM3 8EN on 3 June 2016 (2 pages) |
3 June 2016 | Registered office address changed from Suite D, the Business Centre Faringdon Avenue Romford Essex RM3 8EN to Suite D the Business Centre Faringdon Avenue Romford RM3 8EN on 3 June 2016 (2 pages) |
27 May 2016 | Appointment of a voluntary liquidator (1 page) |
27 May 2016 | Resolutions
|
27 May 2016 | Statement of affairs with form 4.19 (6 pages) |
27 May 2016 | Appointment of a voluntary liquidator (1 page) |
27 May 2016 | Resolutions
|
27 May 2016 | Statement of affairs with form 4.19 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Director's details changed for Lorraine Cooper on 11 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Lorraine Cooper on 11 April 2010 (1 page) |
19 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for William Cooper on 11 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Lorraine Cooper on 11 April 2010 (2 pages) |
19 April 2010 | Director's details changed for William Cooper on 11 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Lorraine Cooper on 11 April 2010 (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from doric house 132 station road chingford london E4 6AB (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from doric house 132 station road chingford london E4 6AB (1 page) |
16 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
25 January 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
25 January 2007 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
25 January 2007 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
25 January 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
25 January 2007 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
25 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: doric house, 132 station road chingford london E4 6AB (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: doric house, 132 station road chingford london E4 6AB (1 page) |
17 May 2005 | New director appointed (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 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
11 April 2005 | Incorporation (9 pages) |
11 April 2005 | Incorporation (9 pages) |