Collier Row
Essex
RM5 3TB
Director Name | Mr Peter Black |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(2 years after company formation) |
Appointment Duration | 8 years, 8 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Murtwell Drive Chigwell Essex IG7 5ED |
Secretary Name | Corinna Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2008(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 26 April 2016) |
Role | Administrative Assistant |
Correspondence Address | 2 Elm Road Collier Row Romford RM7 8HH |
Secretary Name | Mr Peter Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 2008) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 13 Murtwell Drive Chigwell Essex IG7 5ED |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Peter Black 50.00% Ordinary |
---|---|
1 at £1 | Stephen Black 50.00% Ordinary |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2015 | Compulsory strike-off action has been suspended (1 page) |
13 October 2015 | Compulsory strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
20 May 2013 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 20 May 2013 (1 page) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
16 November 2011 | Director's details changed for Mr Stephen Black on 24 October 2011 (3 pages) |
16 November 2011 | Director's details changed for Mr Stephen Black on 24 October 2011 (3 pages) |
7 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Director's details changed for Stephen Black on 15 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Stephen Black on 15 July 2010 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 June 2010 | Appointment of Mr Peter Black as a director (1 page) |
9 June 2010 | Appointment of Mr Peter Black as a director (1 page) |
10 December 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
30 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 March 2008 | Appointment terminated secretary peter black (1 page) |
11 March 2008 | Secretary appointed corinna black (1 page) |
11 March 2008 | Secretary appointed corinna black (1 page) |
11 March 2008 | Appointment terminated secretary peter black (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 November 2007 | Return made up to 03/08/07; full list of members (3 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Return made up to 03/08/07; full list of members (3 pages) |
9 November 2007 | Secretary resigned (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Return made up to 03/08/06; full list of members (7 pages) |
11 October 2006 | Return made up to 03/08/06; full list of members (7 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 17 bush road buckhurst hill essex IG9 6ES (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 17 bush road buckhurst hill essex IG9 6ES (1 page) |
7 October 2005 | Particulars of mortgage/charge (4 pages) |
7 October 2005 | Particulars of mortgage/charge (4 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 September 2005 | New director appointed (2 pages) |
3 August 2005 | Incorporation (6 pages) |
3 August 2005 | Incorporation (6 pages) |