Rayne
Braintree
Essex
CM77 6TW
Director Name | Miss Stephanie Jane Loftus |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Carisbrook Close Enfield Middlesex EN1 3NB |
Secretary Name | Lynn Janet Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 August 2010) |
Role | Company Director |
Correspondence Address | 13 Vaughan Close Rayne Braintree Essex CM77 6TW |
Director Name | Mr Martin Paul Smith |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Vaughan Close Rayne Braintree Essex CM77 6TW |
Secretary Name | Lynn Janet Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Vaughan Close Rayne Braintree Essex CM77 6TW |
Secretary Name | Stephen Douglas Plumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 August 2007) |
Role | Company Director |
Correspondence Address | 24 Kidder Road Rayne Braintree Essex CM7 8TN |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£30,329 |
Current Liabilities | £44,054 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2010 | Liquidators statement of receipts and payments to 30 March 2010 (5 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 30 March 2010 (5 pages) |
6 April 2009 | Appointment of a voluntary liquidator (1 page) |
6 April 2009 | Resolutions
|
6 April 2009 | Appointment of a voluntary liquidator (1 page) |
6 April 2009 | Statement of affairs with form 4.19 (6 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Statement of affairs with form 4.19 (6 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
11 September 2007 | Nc inc already adjusted 09/03/07 (2 pages) |
11 September 2007 | Nc inc already adjusted 28/06/07 (1 page) |
11 September 2007 | Resolutions
|
11 September 2007 | Nc inc already adjusted 28/06/07 (1 page) |
11 September 2007 | Nc inc already adjusted 09/03/07 (2 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Ad 28/06/07--------- £ si 100@1=100 £ ic 200/300 (3 pages) |
11 September 2007 | Ad 09/03/07--------- £ si 100@1 (2 pages) |
11 September 2007 | Ad 28/06/07--------- £ si 100@1=100 £ ic 200/300 (3 pages) |
11 September 2007 | Ad 09/03/07--------- £ si 100@1 (2 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
28 August 2007 | Return made up to 17/05/07; full list of members (11 pages) |
22 August 2007 | New director appointed (4 pages) |
22 August 2007 | New director appointed (4 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 24 kidder road rayne braintree CM77 6TN (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 24 kidder road rayne braintree CM77 6TN (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: unit 5, rayne hall ind estate rayne essex CM77 6BW (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: unit 5, rayne hall ind estate rayne essex CM77 6BW (1 page) |
9 May 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
9 May 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New secretary appointed (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New secretary appointed (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New director appointed (2 pages) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New director appointed (1 page) |
17 May 2006 | Incorporation (13 pages) |
17 May 2006 | Incorporation (13 pages) |