Collier Row
Romford
Essex
RM5 2AL
Secretary Name | Emma Wellard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2010(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | 8 Hazell Crescent Collier Row Romford Essex RM5 2AL |
Director Name | Mr Michael Robin Symonds |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Childrens Educational |
Correspondence Address | 12 Spareleaze Hill Loughton Essex IG10 1BT |
Secretary Name | Mrs Diana Louise Carole Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Spareleaze Hill Loughton Essex IG10 1BT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 370 Cranbrook Road Grants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
100 at £1 | Moses Jjunju 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,172 |
Cash | £389 |
Current Liabilities | £13,557 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 June 2011 | Secretary's details changed for Emma Wellard on 2 May 2011 (2 pages) |
17 June 2011 | Secretary's details changed for Emma Wellard on 2 May 2011 (2 pages) |
17 June 2011 | Director's details changed for Mr Moses Jjunju on 2 May 2011 (2 pages) |
17 June 2011 | Director's details changed for Mr Moses Jjunju on 2 May 2011 (2 pages) |
17 June 2011 | Secretary's details changed for Emma Wellard on 2 May 2011 (2 pages) |
17 June 2011 | Director's details changed for Mr Moses Jjunju on 2 May 2011 (2 pages) |
15 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Appointment of Emma Wellard as a secretary (3 pages) |
11 March 2010 | Appointment of Emma Wellard as a secretary (3 pages) |
5 March 2010 | Termination of appointment of Michael Symonds as a director (1 page) |
5 March 2010 | Termination of appointment of Diana Symonds as a secretary (1 page) |
5 March 2010 | Appointment of Mr Moses Jjunju as a director (2 pages) |
5 March 2010 | Termination of appointment of Diana Symonds as a secretary (1 page) |
5 March 2010 | Appointment of Mr Moses Jjunju as a director (2 pages) |
5 March 2010 | Termination of appointment of Michael Symonds as a director (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
23 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
28 March 2008 | Secretary's change of particulars / diana synonds / 07/03/2008 (1 page) |
28 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
28 March 2008 | Secretary's change of particulars / diana synonds / 07/03/2008 (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Ad 07/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 370 cranbrook road, gant hill ilford essex IG2 6HY (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Ad 07/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 370 cranbrook road, gant hill ilford essex IG2 6HY (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Incorporation (16 pages) |
7 March 2006 | Incorporation (16 pages) |