Grays
Essex
RM16 4SX
Director Name | Danica Ford |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 11 January 2013) |
Role | Secretary |
Correspondence Address | 67 Cedar Road Grays Essex RM16 4SX |
Director Name | Wayne Andrew Bennett |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2007(2 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 11 January 2013) |
Role | Co Director |
Correspondence Address | 60 Orsett Road Grays Essex RM17 5EH |
Director Name | Carl Michael Webb |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 2005) |
Role | Recruitment Consultant |
Correspondence Address | 79 Kestrel Grove Rayleigh Essex SS6 9TX |
Director Name | Mr Bernard Fleetwood |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Chapel Street Billericay Essex CM12 9LS |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
20 at 1 | Benjamin Bennett 16.67% Ordinary |
---|---|
20 at 1 | Hayley Bennett 16.67% Ordinary |
20 at 1 | Ms Danica Ford 16.67% Ordinary |
20 at 1 | Ms Dominique Bennett 16.67% Ordinary |
20 at 1 | Trevor Roy Ford 16.67% Ordinary |
20 at 1 | Wayne Bennett 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,243 |
Cash | £20,351 |
Current Liabilities | £73,497 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2013 | Final Gazette dissolved following liquidation (1 page) |
11 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 October 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
7 September 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (13 pages) |
7 September 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (13 pages) |
7 September 2011 | Liquidators statement of receipts and payments to 5 August 2011 (13 pages) |
7 September 2011 | Liquidators statement of receipts and payments to 5 August 2011 (13 pages) |
13 August 2010 | Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS England on 13 August 2010 (2 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Resolutions
|
13 August 2010 | Statement of affairs with form 4.19 (6 pages) |
13 August 2010 | Appointment of a voluntary liquidator (1 page) |
13 August 2010 | Statement of affairs with form 4.19 (6 pages) |
13 August 2010 | Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS England on 13 August 2010 (2 pages) |
13 August 2010 | Appointment of a voluntary liquidator (1 page) |
25 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
18 May 2010 | Resolutions
|
18 May 2010 | Company name changed callahans LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Change of name notice (2 pages) |
18 May 2010 | Change of name notice (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 12 york house 7 regency crescent holders hill road london NW4 1NW (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 12 york house 7 regency crescent holders hill road london NW4 1NW (1 page) |
10 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
10 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2009 | Return made up to 14/08/08; full list of members (4 pages) |
26 March 2009 | Return made up to 14/08/08; full list of members (4 pages) |
13 March 2009 | Compulsory strike-off action has been suspended (1 page) |
13 March 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2008 | Partial exemption accounts made up to 31 March 2007 (4 pages) |
3 October 2008 | Partial exemption accounts made up to 31 March 2007 (4 pages) |
23 October 2007 | Return made up to 28/04/07; full list of members (6 pages) |
23 October 2007 | Return made up to 28/04/07; full list of members (6 pages) |
29 August 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
29 August 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
22 August 2007 | Accounts for a small company made up to 30 April 2006 (4 pages) |
22 August 2007 | Accounts for a small company made up to 30 April 2006 (4 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (1 page) |
11 July 2006 | Ad 08/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2006 | Return made up to 28/04/06; full list of members (7 pages) |
11 July 2006 | Ad 08/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2006 | Return made up to 28/04/06; full list of members (7 pages) |
29 November 2005 | New director appointed (1 page) |
29 November 2005 | New director appointed (1 page) |
29 November 2005 | New director appointed (1 page) |
29 November 2005 | New director appointed (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 62 orsett road grays essex RM17 5EH (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 62 orsett road grays essex RM17 5EH (1 page) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
28 April 2005 | Incorporation (13 pages) |
28 April 2005 | Incorporation (13 pages) |