Romford
Essex
RM7 7BA
Director Name | Capt Richard Borrett |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 78 Foxglove Road Romford Essex RM7 0YQ |
Director Name | Rev Barbara Christine Dennis |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(same day as company formation) |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oaklands Avenue Romford Essex RM1 4DB |
Director Name | Rev Stephen John Waine |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | St Edward's Vicarage 15 Oaklands Avenue Romford Essex RM1 4DB |
Director Name | John Leonard Bloomfield |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 January 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 July 2010) |
Role | Dietry Consultant |
Country of Residence | England |
Correspondence Address | 39 Lake Rise Romford Essex RM1 4DZ |
Director Name | Lynn Morris |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Health And Social Care Co Ordi |
Correspondence Address | 40 Park End Road Marshall's Park Romford London Borough Of Havering RM1 4AU |
Director Name | Rev Lythan Elisabeth Nevard |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 216 Corbets Tey Road Upminster Essex RM14 2BL |
Director Name | Mrs Ann Margaret Baughen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Community Development |
Country of Residence | England |
Correspondence Address | 38 Leighfields Road Leigh On Sea Essex SS9 5NS |
Secretary Name | John Liam Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Eastern Road Romford London Borough Of Havering RM1 3QA |
Registered Address | Wykenham Centre Market Place Romford Essex RM1 3AB |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £59,183 |
Net Worth | £8,770 |
Cash | £17,642 |
Current Liabilities | £9,339 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2010 | Application to strike the company off the register (3 pages) |
22 March 2010 | Application to strike the company off the register (3 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
6 August 2009 | Appointment terminated director ann baughen (1 page) |
6 August 2009 | Appointment Terminated Director ann baughen (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 1A station parade victoria road romford london borough of havering RM1 2JA (1 page) |
6 August 2009 | Annual return made up to 12/05/09 (6 pages) |
6 August 2009 | Annual return made up to 12/05/09 (6 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 1A station parade victoria road romford london borough of havering RM1 2JA (1 page) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
31 July 2008 | Annual return made up to 12/05/08 (4 pages) |
31 July 2008 | Annual return made up to 12/05/08 (4 pages) |
30 July 2008 | Appointment Terminated Director lythan nevard (1 page) |
30 July 2008 | Appointment terminated director lynn morris (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 19-21 eastern road romford london borough of havering RM1 3NH (1 page) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Appointment Terminated Director lynn morris (1 page) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Appointment terminated director lythan nevard (1 page) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 19-21 eastern road romford london borough of havering RM1 3NH (1 page) |
14 February 2008 | Accounts made up to 31 May 2007 (2 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
21 August 2007 | Annual return made up to 12/05/07 (7 pages) |
21 August 2007 | Annual return made up to 12/05/07 (7 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | Memorandum and Articles of Association (22 pages) |
23 March 2007 | Memorandum and Articles of Association (22 pages) |
23 March 2007 | Resolutions
|
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
12 May 2006 | Incorporation (33 pages) |