Rayleigh
Essex
SS6 7RL
Director Name | Lee Raymond Goddard |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Investment |
Correspondence Address | 36 Admirals Walk Shoeburyness Essex SS3 9HS |
Secretary Name | Shane Garvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hogarth Way Ashingdon Essex SS4 3JY |
Director Name | Miss Roxanne Mendies |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oakleigh Avenue Southend On Sea Essex SS1 2QR |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 2009) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
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 |
334 at £1 | Mark Anthony Danniells 33.33% Ordinary |
---|---|
334 at £1 | Roxanne Mendies 33.33% Ordinary |
334 at £1 | Shane Garvey 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £202,560 |
Gross Profit | £201,918 |
Net Worth | -£3,244 |
Cash | £1,544 |
Current Liabilities | £46,809 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2012 | Termination of appointment of Roxanne Mendies as a director (2 pages) |
23 May 2012 | Termination of appointment of Roxanne Mendies as a director on 16 January 2012 (2 pages) |
14 May 2012 | Termination of appointment of Roxanne Mendies as a director on 16 January 2012 (1 page) |
14 May 2012 | Termination of appointment of Roxanne Mendies as a director (1 page) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-01-25
|
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-01-25
|
20 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
20 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
9 February 2011 | Appointment of Mark Anthony Danniells as a director (3 pages) |
9 February 2011 | Appointment of Mark Anthony Danniells as a director (3 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
18 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
18 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
16 March 2010 | Director's details changed for Roxanne Mendies on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Roxanne Mendies on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
19 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
4 November 2009 | Termination of appointment of @Ukplc Client Secretary Ltd as a secretary (1 page) |
4 November 2009 | Termination of appointment of @Ukplc Client Secretary Ltd as a secretary (1 page) |
19 August 2009 | Return made up to 20/02/09; full list of members; amend (10 pages) |
19 August 2009 | Return made up to 20/02/09; full list of members; amend (10 pages) |
27 April 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
27 April 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
21 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
21 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
25 June 2008 | Return made up to 20/02/08; full list of members (6 pages) |
25 June 2008 | Return made up to 20/02/08; full list of members (6 pages) |
11 June 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
11 June 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
22 October 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
22 October 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
3 May 2007 | Return made up to 20/02/07; full list of members (2 pages) |
3 May 2007 | Return made up to 20/02/07; full list of members (2 pages) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | New secretary appointed (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 2 nelson street southend 0N sea essex SS1 1EF (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 2 nelson street southend 0N sea essex SS1 1EF (1 page) |
20 February 2006 | Incorporation (14 pages) |
20 February 2006 | Incorporation (14 pages) |