Upminster
Essex
RM14 1BT
Director Name | Mr Peter David Stroud |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulimers Farm Ongar Road Writtle Chelmsford Essex CM1 3NZ |
Secretary Name | Mr David Nicholas Harries |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Holden Way Upminster Essex RM14 1BT |
Registered Address | 39 Holden Way Upminster Essex RM14 1BT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | David Harries 50.00% Ordinary |
---|---|
1 at 1 | Peter Stroud 50.00% Ordinary |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2011 | Voluntary strike-off action has been suspended (1 page) |
2 June 2011 | Voluntary strike-off action has been suspended (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | Application to strike the company off the register (3 pages) |
10 May 2011 | Application to strike the company off the register (3 pages) |
9 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
27 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-27
|
27 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-27
|
22 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
13 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
13 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
25 March 2009 | Accounts made up to 31 May 2008 (2 pages) |
8 February 2009 | Director's change of particulars / peter stroud / 30/01/2009 (1 page) |
8 February 2009 | Director's Change of Particulars / peter stroud / 30/01/2009 / HouseName/Number was: , now: bulimers farm house; Street was: bulimers farm, now: 236 ongar road; Area was: ongar road writtle, now: writtle (1 page) |
17 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
2 July 2007 | Accounts made up to 31 May 2007 (2 pages) |
2 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
19 April 2007 | Accounts made up to 31 May 2006 (2 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
24 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
31 May 2005 | Incorporation (17 pages) |
31 May 2005 | Incorporation (17 pages) |