Chafford Hundred
Grays
Essex
RM16 6RZ
Director Name | Mrs Pauline Linda Exley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4RG |
Director Name | Gavin Exley |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Container Salesman |
Correspondence Address | 48 Foxhatch Wickford Essex SS12 9RP |
Secretary Name | Jennifer Frances Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Elmdon Road South Ockendon Essex RM15 5BF |
Director Name | Debbie Sarah Brooker |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 June 2012) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Nursery Noak Hill Road Romford Essex RM3 7LD |
Secretary Name | Relief Accounts Investigations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(7 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 January 2008) |
Correspondence Address | Devine House 1299-1301 London Road Leigh-On-Sea Essex SS9 2AD |
Registered Address | 3rd Floor Solar House 1-9 Romford Road London E15 4RG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
100 at £1 | Pauline Exley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,896 |
Cash | £7,814 |
Current Liabilities | £130,142 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | Application to strike the company off the register (3 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Registered office address changed from Fifth Floor Julco House 26-28 Great Portland Street London W1W 8AS on 17 June 2013 (1 page) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Amended accounts made up to 30 June 2011 (5 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Termination of appointment of Debbie Brooker as a director (1 page) |
8 June 2012 | Appointment of Mrs Pauline Exley as a director (2 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Registered office address changed from Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD United Kingdom on 17 April 2012 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Debbie Sarah Brooker on 6 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Debbie Sarah Brooker on 6 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from devine house, 1299-1301 london road, leigh-on-sea essex SS9 2AD (1 page) |
19 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
13 February 2008 | Company name changed 1ST capital self storage LIMITED\certificate issued on 13/02/08 (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (1 page) |
20 December 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
18 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
3 April 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (1 page) |
8 June 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
6 June 2006 | Incorporation (13 pages) |