Romford
Essex
RM7 7AF
Director Name | Mr Arvinder Shepley |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(4 years after company formation) |
Appointment Duration | 3 years (closed 11 September 2012) |
Role | Company Director |
Correspondence Address | 172 Brentwood Road Romford Essex RM1 2RT |
Director Name | Raj Shepley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Construction |
Correspondence Address | 165 Marks Road Romford Essex RM7 7AF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 124 20 River Road Barking Essex IG11 0DG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2011 | Compulsory strike-off action has been suspended (1 page) |
19 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 January 2010 | Registered office address changed from 44 Skylines Village Limeharbour London E14 9TS United Kingdom on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from 44 Skylines Village Limeharbour London E14 9TS United Kingdom on 27 January 2010 (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2010 | Appointment of Mr Arvinder Shepley as a director (1 page) |
25 January 2010 | Appointment of Mr Arvinder Shepley as a director (1 page) |
25 January 2010 | Termination of appointment of Raj Shepley as a director (1 page) |
25 January 2010 | Termination of appointment of Raj Shepley as a director (1 page) |
25 January 2010 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
25 January 2010 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Return made up to 30/08/08; full list of members (3 pages) |
10 June 2009 | Return made up to 30/08/08; full list of members (3 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 165 marks road romford essex RM7 7AF (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 165 marks road romford essex RM7 7AF (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) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
18 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 February 2007 | Return made up to 30/08/06; full list of members (6 pages) |
16 February 2007 | Return made up to 30/08/06; full list of members (6 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (2 pages) |
30 August 2005 | Incorporation (12 pages) |
30 August 2005 | Incorporation (12 pages) |