1 Paternoster Row
Noak Hill
Essex
RM4 1LA
Director Name | Mr Nicholas Andrew Moemken |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 10 August 2010) |
Role | Employment Agency |
Country of Residence | United Kingdom |
Correspondence Address | 13 Elmtree Appledore Ashford Kent TN26 2DL |
Director Name | Mr Paul Doughty |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 August 2010) |
Role | Haulage |
Country of Residence | United Kingdom |
Correspondence Address | Ferndale Paternoster Row Noak Hill Romford Essex RM4 1LA |
Director Name | Susan Doughty |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Haulage |
Country of Residence | United Kingdom |
Correspondence Address | Ferndale 1 Paternoster Row Noak Hill Essex RM4 1LA |
Director Name | Mr Steven Ince |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 38 Farnham Road Harold Hill Romford Essex RM3 8DX |
Director Name | Mr Peter Brett Doughty |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Haulage |
Country of Residence | England |
Correspondence Address | Ferndale 1 Paternoster Row Noak Hill Romford Essex RM4 1LA |
Secretary Name | Mr Steven Ince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Farnham Road Harold Hill Romford Essex RM3 8DX |
Registered Address | 1 Paternoster Row Noak Hill Romford Essex RM4 1LA |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Gooshays |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £45 |
Cash | £45 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | Application to strike the company off the register (3 pages) |
20 April 2010 | Application to strike the company off the register (3 pages) |
5 February 2010 | Director's details changed for Mr Paul Doughty on 13 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Director's details changed for Nicholas Andrew Moemken on 13 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Nicholas Andrew Moemken on 13 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Paul Doughty on 13 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 June 2009 | Appointment Terminated Director peter doughty (1 page) |
8 June 2009 | Director appointed mr paul doughty (1 page) |
8 June 2009 | Appointment terminated director peter doughty (1 page) |
8 June 2009 | Director appointed mr paul doughty (1 page) |
8 June 2009 | Appointment terminated director susan doughty (1 page) |
8 June 2009 | Appointment Terminated Director susan doughty (1 page) |
26 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
21 July 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
21 July 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
14 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
22 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
15 February 2007 | Particulars of mortgage/charge (5 pages) |
15 February 2007 | Particulars of mortgage/charge (5 pages) |
9 February 2007 | Ad 01/01/07--------- £ si 100@1=100 £ ic 300/400 (1 page) |
9 February 2007 | Ad 01/01/07--------- £ si 100@1=100 £ ic 300/400 (1 page) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
13 January 2006 | Incorporation (14 pages) |
13 January 2006 | Incorporation (14 pages) |