26 Corbets Tey Road
Upminster
Essex
RM14 2BB
Secretary Name | Miss Angela Natalina Prizio |
---|---|
Status | Closed |
Appointed | 08 May 2015(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB |
Director Name | Mr Carlton Brown |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Heriot Avenue Chingford London E4 8AP |
Secretary Name | Mrs Marvely Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Heriot Avenue Chingford E4 8AP |
Director Name | Mrs Marvely Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
100 at £1 | Angela Prizio 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,190 |
Current Liabilities | £154,000 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 September 2006 | Delivered on: 5 October 2006 Persons entitled: Royal Liver Assurance Limited Classification: Rent deposit deed Secured details: £7,249.00 due or to become due from the company to. Particulars: Interest in the deposit of £7,249.00 in the interest earning deposit account. See the mortgage charge document for full details. Outstanding |
---|---|
9 June 2006 | Delivered on: 14 June 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 (1 page) |
10 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
21 July 2016 | Satisfaction of charge 2 in full (1 page) |
21 July 2016 | Satisfaction of charge 2 in full (1 page) |
25 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
16 September 2015 | Termination of appointment of Marvely Brown as a director on 5 August 2015 (1 page) |
16 September 2015 | Termination of appointment of Marvely Brown as a director on 5 August 2015 (1 page) |
16 September 2015 | Termination of appointment of Marvely Brown as a director on 5 August 2015 (1 page) |
20 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 May 2015 | Termination of appointment of Marvely Brown as a secretary on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Miss Angela Natalina Prizio as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Miss Angela Natalina Prizio as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Marvely Brown as a secretary on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Miss Angela Natalina Prizio as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Marvely Brown as a secretary on 8 May 2015 (1 page) |
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 January 2014 | Appointment of Miss Angela Natalina Prizio as a director (2 pages) |
23 January 2014 | Termination of appointment of Carlton Brown as a director (1 page) |
23 January 2014 | Termination of appointment of Carlton Brown as a director (1 page) |
23 January 2014 | Appointment of Miss Angela Natalina Prizio as a director (2 pages) |
7 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
10 February 2011 | Registered office address changed from 41 Heriot Avenue Chingford E4 8AP on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 41 Heriot Avenue Chingford E4 8AP on 10 February 2011 (1 page) |
31 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Appointment of Mrs Marvely Brown as a director (2 pages) |
8 December 2010 | Appointment of Mrs Marvely Brown as a director (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Carlton Brown on 8 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Carlton Brown on 8 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Carlton Brown on 8 November 2009 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
14 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
14 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
8 May 2008 | Return made up to 08/11/07; full list of members (3 pages) |
8 May 2008 | Return made up to 08/11/07; full list of members (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
3 January 2007 | Return made up to 08/11/06; full list of members (6 pages) |
3 January 2007 | Return made up to 08/11/06; full list of members (6 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | Secretary's particulars changed (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Incorporation (16 pages) |
8 November 2005 | Incorporation (16 pages) |
8 November 2005 | Secretary resigned (1 page) |