Hornchurch
Essex
RM11 3AT
Director Name | Mr Steven David Boyer |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 6 Dunster Close Collier Row Romford Essex RM5 3AT |
Director Name | Mr Clive David Sidney Hooper |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 5 Nelson Close Collier Row Romford Essex RM7 8ND |
Secretary Name | Mr Steven David Boyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 6 Dunster Close Collier Row Romford Essex RM5 3AT |
Registered Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
2 at £1 | Clive Stanley Hooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,684 |
Cash | £19,136 |
Current Liabilities | £19,148 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2016 | Application to strike the company off the register (3 pages) |
3 October 2016 | Application to strike the company off the register (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
6 June 2015 | Change of name notice (2 pages) |
6 June 2015 | Change of name notice (2 pages) |
6 June 2015 | Company name changed convoy civil & electrical services LTD\certificate issued on 06/06/15
|
6 June 2015 | Company name changed convoy civil & electrical services LTD\certificate issued on 06/06/15
|
20 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
12 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
22 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
26 April 2010 | Termination of appointment of Clive Hooper as a director (1 page) |
26 April 2010 | Appointment of Mr Clive David Stanley Hooper as a director (2 pages) |
26 April 2010 | Appointment of Mr Clive David Stanley Hooper as a director (2 pages) |
26 April 2010 | Termination of appointment of Clive Hooper as a director (1 page) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 January 2010 | Termination of appointment of Steven Boyer as a director (1 page) |
12 January 2010 | Termination of appointment of Steven Boyer as a secretary (1 page) |
12 January 2010 | Termination of appointment of Steven Boyer as a secretary (1 page) |
12 January 2010 | Termination of appointment of Steven Boyer as a director (1 page) |
16 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 14 November 2009 (1 page) |
14 November 2009 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 14 November 2009 (1 page) |
13 November 2009 | Director's details changed for Clive David Sidney Hooper on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Steven David Boyer on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Steven David Boyer on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Clive David Sidney Hooper on 13 November 2009 (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 116 collier row road, collier row, romford essex RM5 2BB (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 116 collier row road, collier row, romford essex RM5 2BB (1 page) |
31 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2005 | Incorporation (18 pages) |
11 October 2005 | Incorporation (18 pages) |