Dagenham
Essex
RM8 1UP
Director Name | Gary Andrew Simpson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Chittys Lane Dagenham Essex RM8 1UP |
Secretary Name | Mrs Christine Margaret Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chittys Lane Dagenham Essex RM8 1UP |
Registered Address | Bn Jackson Norton 1 Gray's Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£64,061 |
Cash | £10,974 |
Current Liabilities | £124,854 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2011 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
13 May 2011 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 April 2011 | Liquidators statement of receipts and payments to 11 March 2011 (5 pages) |
26 April 2011 | Liquidators' statement of receipts and payments to 11 March 2011 (5 pages) |
17 March 2010 | Statement of affairs with form 4.19 (7 pages) |
17 March 2010 | Appointment of a voluntary liquidator (1 page) |
17 March 2010 | Resolutions
|
17 March 2010 | Appointment of a voluntary liquidator (1 page) |
17 March 2010 | Resolutions
|
17 March 2010 | Statement of affairs with form 4.19 (7 pages) |
4 March 2010 | Registered office address changed from Suite 120 Orion House 104/106 Cranbrook Road Ilford Essex IG1 4LZ on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Suite 120 Orion House 104/106 Cranbrook Road Ilford Essex IG1 4LZ on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Suite 120 Orion House 104/106 Cranbrook Road Ilford Essex IG1 4LZ on 4 March 2010 (2 pages) |
16 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
16 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 September 2008 | Return made up to 13/05/08; full list of members (4 pages) |
12 September 2008 | Return made up to 13/05/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: suite 123, orion house 104/106 cranbrook road ilford essex IG1 4LZ (1 page) |
7 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: suite 123, orion house 104/106 cranbrook road ilford essex IG1 4LZ (1 page) |
13 May 2005 | Incorporation (19 pages) |
13 May 2005 | Incorporation (19 pages) |