Harold Hill
Romford
Essex
RM3 8DX
Director Name | Ms Louise Michelle Rawlins |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 July 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hainault Road Chigwell Essex IG7 5DH |
Secretary Name | Lawrence Alan Rich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 148 Stradbroke Grove Clayhill Essex IG5 0DH |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 20 High Road, Chadwell Heath Romford Essex RM6 6PR |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
2 at £1 | Lawrence Rich 100.00% Ordinary |
---|
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2012 | Application to strike the company off the register (2 pages) |
30 November 2012 | Application to strike the company off the register (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 October 2011 (8 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 October 2011 (8 pages) |
21 December 2011 | Termination of appointment of Lawrence Rich as a secretary (1 page) |
21 December 2011 | Termination of appointment of Lawrence Alan Rich as a secretary on 21 December 2011 (1 page) |
15 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
15 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
21 July 2011 | Accounts for a dormant company made up to 31 October 2010 (9 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 October 2010 (9 pages) |
8 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 November 2009 | Director's details changed for Steven Ince on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Steven Ince on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Steven Ince on 9 November 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
16 March 2009 | Return made up to 11/10/08; full list of members (3 pages) |
16 March 2009 | Return made up to 11/10/08; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
16 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 22 high road, chadwell heath, romford, essex, RM6 6PR (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 22 high road, chadwell heath, romford, essex, RM6 6PR (1 page) |
16 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Director resigned (1 page) |
11 October 2005 | Incorporation (13 pages) |
11 October 2005 | Incorporation (13 pages) |