Gidea Park
Romford
Essex
RM2 6ER
Secretary Name | Patrick Joseph McGowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 October 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Pastures 2 Warrenhoe Gdns Warren Park Road Benged Hertfordshire SG14 3GR |
Director Name | Jamie McGowan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Works Farmer Road Leyton London E10 5DJ |
Director Name | Patrick Joseph McGowan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pastures 2 Warrenhoe Gdns Warren Park Road Benged Hertfordshire SG14 3GR |
Director Name | Steven Robert Oates |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | The Summer House Warren Park Road, Bengeo Hertford Hertfordshire SG14 3JA |
Secretary Name | Jenny Larroude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Summer House Warren Park Road, Bengeo Hertford Hertfordshire SG14 3JA |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Union Works Farmer Road Leyton London E10 5DJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leyton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £54,373 |
Cash | £86,309 |
Current Liabilities | £31,936 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2010 | Application to strike the company off the register (3 pages) |
5 July 2010 | Application to strike the company off the register (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
22 March 2010 | Director's details changed for Jamie Mcgowan on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Director's details changed for Jamie Mcgowan on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
27 August 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 6 hartham lane hertford herts SG14 1QN (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 6 hartham lane hertford herts SG14 1QN (1 page) |
17 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
25 September 2006 | £ nc 100/1000 31/07/06 (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | £ nc 100/1000 31/07/06 (1 page) |
25 September 2006 | Ad 31/07/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Resolutions
|
25 September 2006 | Resolutions
|
25 September 2006 | Ad 31/07/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Incorporation (15 pages) |
1 February 2006 | Incorporation (15 pages) |