Upminster
Essex
RM14 1TX
Secretary Name | Michael John O'Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 14 July 2015) |
Role | Company Director |
Correspondence Address | 17 Waterloo Road Kelbrook Lancashire BB18 6TY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 6 Tadworth Parade Hornchurch Essex RM12 5AS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Shaun O'connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,892 |
Cash | £15,263 |
Current Liabilities | £5,403 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2014 | Voluntary strike-off action has been suspended (1 page) |
13 September 2014 | Voluntary strike-off action has been suspended (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Voluntary strike-off action has been suspended (1 page) |
30 January 2014 | Voluntary strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2013 | Voluntary strike-off action has been suspended (1 page) |
13 June 2013 | Voluntary strike-off action has been suspended (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2012 | Voluntary strike-off action has been suspended (1 page) |
7 September 2012 | Voluntary strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2012 | Application to strike the company off the register (3 pages) |
15 August 2012 | Application to strike the company off the register (3 pages) |
3 May 2012 | Registered office address changed from Apse Tree Cottage Hall Lane Upminster Essex RM14 1TX on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Apse Tree Cottage Hall Lane Upminster Essex RM14 1TX on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Apse Tree Cottage Hall Lane Upminster Essex RM14 1TX on 3 May 2012 (1 page) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 June 2010 | Director's details changed for Shaun O'connor on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Shaun O'connor on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Shaun O'connor on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 September 2008 | Return made up to 11/05/08; full list of members (3 pages) |
25 September 2008 | Return made up to 11/05/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: graphia house rippleside commerical est ripple road barking essex IG11 0RJ (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: graphia house rippleside commerical est ripple road barking essex IG11 0RJ (1 page) |
7 September 2007 | Return made up to 11/05/07; full list of members
|
7 September 2007 | Return made up to 11/05/07; full list of members
|
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 January 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
7 January 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
10 August 2006 | Return made up to 11/05/06; full list of members (6 pages) |
10 August 2006 | Return made up to 11/05/06; full list of members (6 pages) |
9 June 2005 | New secretary appointed (3 pages) |
9 June 2005 | New secretary appointed (3 pages) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: graphia house rippleside commercial estate ripple road, barking essex IG11 0RJ (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: graphia house rippleside commercial estate ripple road, barking essex IG11 0RJ (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 113 purfleet road, aveley south ockendon essex RM15 4DS (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 113 purfleet road, aveley south ockendon essex RM15 4DS (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Incorporation (16 pages) |
11 May 2005 | Incorporation (16 pages) |