68a North Street
Romford
Essex
RM1 1DA
Director Name | Christopher Richard Whellams |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2006(same day as company formation) |
Role | Sales |
Country of Residence | Finland |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Secretary Name | Christopher Richard Whellams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2006(same day as company formation) |
Role | Sales |
Country of Residence | Finland |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(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 | 05 January 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Abacus House 68a North Street Romford Essex RM1 1DA |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2012 | Application to strike the company off the register (2 pages) |
12 January 2012 | Application to strike the company off the register (2 pages) |
31 May 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
31 May 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
4 February 2011 | Director's details changed for Anne Kristiina Whellams on 5 January 2011 (2 pages) |
4 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Director's details changed for Anne Kristiina Whellams on 5 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Anne Kristiina Whellams on 5 January 2011 (2 pages) |
4 February 2011 | Secretary's details changed for Christopher Richard Whellams on 5 January 2011 (1 page) |
4 February 2011 | Director's details changed for Christopher Richard Whellams on 5 January 2011 (2 pages) |
4 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Secretary's details changed for Christopher Richard Whellams on 5 January 2011 (1 page) |
4 February 2011 | Director's details changed for Christopher Richard Whellams on 5 January 2011 (2 pages) |
4 February 2011 | Secretary's details changed for Christopher Richard Whellams on 5 January 2011 (1 page) |
4 February 2011 | Director's details changed for Christopher Richard Whellams on 5 January 2011 (2 pages) |
15 July 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
15 July 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Anne Kristiina Whellams on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Christopher Richard Whellams on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Anne Kristiina Whellams on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Christopher Richard Whellams on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Christopher Richard Whellams on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Anne Kristiina Whellams on 2 February 2010 (2 pages) |
29 April 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
29 April 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
3 March 2009 | Return made up to 05/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 05/01/09; full list of members (4 pages) |
28 April 2008 | Return made up to 05/01/08; no change of members
|
28 April 2008 | Return made up to 05/01/08; no change of members
|
22 April 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
22 April 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
4 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
4 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
14 April 2007 | Return made up to 05/01/07; full list of members (7 pages) |
14 April 2007 | Return made up to 05/01/07; full list of members
|
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New secretary appointed;new director appointed (1 page) |
11 January 2006 | New secretary appointed;new director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
5 January 2006 | Incorporation (12 pages) |
5 January 2006 | Incorporation (12 pages) |