Harold Wood
Romford
Essex
RM3 0SL
Secretary Name | Mr Panashe Blessing Muskwe |
---|---|
Nationality | Zimbabwean |
Status | Closed |
Appointed | 16 June 2008(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 16 January 2018) |
Role | Social Worker |
Correspondence Address | 18 Birkdale Avenue Harold Wood Romford Essex |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 18 Birkdale Avenue Harold Wood Romford Essex RM3 0SL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Destiny Recruitment LTD 50.00% Ordinary |
---|---|
50 at £1 | Ms Tasunungurwa Genuine Havazvidi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,764 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
13 November 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
21 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
27 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
4 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Director's details changed for Ms Tasunungurwa Genuine Havazvidi on 19 October 2011 (2 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2011 | Registered office address changed from 7 Parsons Street Dudley West Midlands DY1 1JJ on 17 August 2011 (2 pages) |
24 March 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
10 January 2011 | Registered office address changed from 18 Birkdale Avenue Harold Wood RM3 0SL Essex RM3 0SL United Kingdom on 10 January 2011 (2 pages) |
27 September 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (13 pages) |
30 April 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
16 September 2009 | Return made up to 16/06/09; full list of members (10 pages) |
18 August 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
10 July 2008 | Location of debenture register (1 page) |
10 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from 18 birkdale avenue romford RM3 0SL united kingdom (1 page) |
10 July 2008 | Location of register of members (1 page) |
24 June 2008 | Ad 16/06/08\gbp si 900@1=900\gbp ic 2/902\ (2 pages) |
23 June 2008 | Secretary appointed mr panashe blessing muskwe (1 page) |
23 June 2008 | Director appointed ms tasunungurwa genuine havazvidi (1 page) |
17 June 2008 | Appointment terminated director duport director LIMITED (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
17 June 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
13 December 2007 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
27 November 2007 | Return made up to 25/11/07; full list of members (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
27 November 2006 | Return made up to 25/11/06; full list of members (2 pages) |
25 November 2005 | Incorporation (13 pages) |