Wanstead
London
E12 5HW
Secretary Name | Mr Stephen Robert Randall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(same day as company formation) |
Role | Building And Construction Mana |
Country of Residence | England |
Correspondence Address | 35 Tavistock Road South Woodford London E18 2AP |
Director Name | Andrew Catley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 51 Suffolk Drive Basildon Essex SS15 6QH |
Director Name | Mr Stephen Robert Randall |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Building And Construction Mana |
Country of Residence | England |
Correspondence Address | 35 Tavistock Road South Woodford London E18 2AP |
Secretary Name | Karen Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 West Malling Way Hornchurch Essex RM12 5RS |
Registered Address | 87-89 Park Lane Hornchurch Essex RM11 1BH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £44,721 |
Gross Profit | -£1,135 |
Net Worth | -£58,899 |
Cash | £14,321 |
Current Liabilities | £87,960 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2010 | Application to strike the company off the register (3 pages) |
29 March 2010 | Application to strike the company off the register (3 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
26 February 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
26 February 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
9 July 2008 | Return made up to 12/05/08; full list of members (3 pages) |
9 July 2008 | Return made up to 12/05/08; full list of members (3 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
31 October 2007 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
31 October 2007 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
24 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
27 July 2006 | Ad 12/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed;new director appointed (2 pages) |
27 July 2006 | Ad 12/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2006 | New secretary appointed;new director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
12 May 2006 | Incorporation (20 pages) |