Blackmore Road
Fryerning
Essex
CM4 0PB
Director Name | Daniel Donegan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge St Leonards Blackmore Road Fryerning Essex CM4 0PB |
Director Name | Trevor Donegan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Gravel Lane Chigwell Row Chigwell Essex IG7 6DA |
Secretary Name | F W Stephens (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Castle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | PO Box 777 Europort 932 Gibraltar Foreign |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at 1 | Castle Nominees Limited 50.00% Ordinary |
---|---|
1 at 1 | Castle Trust And Management Services Limited 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2013 | Compulsory strike-off action has been suspended (1 page) |
2 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) |
26 May 2011 | Compulsory strike-off action has been suspended (1 page) |
26 May 2011 | Compulsory strike-off action has been suspended (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2009 | Return made up to 06/04/09; full list of members (4 pages) |
9 July 2009 | Return made up to 06/04/09; full list of members (4 pages) |
9 September 2008 | Return made up to 06/04/08; full list of members (4 pages) |
9 September 2008 | Return made up to 06/04/08; full list of members (4 pages) |
8 September 2008 | Director's Change of Particulars / daniel donegan / 06/04/2006 / HouseName/Number was: , now: the lodge; Street was: hatfield priory, now: st leonards; Area was: church road, now: blackmore road; Post Town was: hatfield, now: fryerning; Post Code was: CM3 2LE, now: CM4 0PB (1 page) |
8 September 2008 | Director's change of particulars / daniel donegan / 06/04/2006 (1 page) |
9 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 3RD floor 24 chiswell street london EC1Y 4YX (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 3RD floor 24 chiswell street london EC1Y 4YX (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
5 June 2006 | Resolutions
|
5 June 2006 | Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2006 | Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2006 | Resolutions
|
18 May 2006 | Registered office changed on 18/05/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
18 May 2006 | New director appointed (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
6 April 2006 | Incorporation (14 pages) |
6 April 2006 | Incorporation (14 pages) |