Manor Park
London
E12 6BN
Director Name | Mr Alrick Charles Browne |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2011(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Rainham Trading Estate, New Road Rainham Essex RM13 8RA |
Secretary Name | Shirley Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 156 Caspian Way Church Hollow Purfleet Essex RM19 1LF |
Director Name | James Christopher Browne |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 2008) |
Role | Haulier |
Correspondence Address | 48 Carlyle Road Manor Park London E12 6BN |
Director Name | Mr Mark Anthony Browne |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Caspian Way Purfleet Essex RM19 1LF |
Director Name | Mr Mark Anthony Browne |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Caspian Way Purfleet Essex RM19 1LF |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Ashford Associates Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2008) |
Correspondence Address | 74a High Street Wanstead London E11 2RJ |
Registered Address | Unit 3 Rainham Trading Estate, New Road Rainham Essex RM13 8RA |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
50 at £1 | Alrick Browne 50.00% Ordinary |
---|---|
50 at £1 | Mark Anthony Browne 50.00% Ordinary |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2013 | Compulsory strike-off action has been suspended (1 page) |
22 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Appointment of Mr Alrick Browne as a director (2 pages) |
3 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Appointment of Mr Alrick Browne as a director (2 pages) |
3 August 2011 | Termination of appointment of Mark Browne as a director (1 page) |
3 August 2011 | Termination of appointment of Mark Browne as a director (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2011 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 20 June 2009 with a full list of shareholders (3 pages) |
20 April 2011 | Registered office address changed from 74a High Street Wanstead London E11 2RJ on 20 April 2011 (1 page) |
20 April 2011 | Annual return made up to 20 June 2009 with a full list of shareholders (3 pages) |
20 April 2011 | Registered office address changed from 74a High Street Wanstead London E11 2RJ on 20 April 2011 (1 page) |
22 January 2010 | Restoration by order of the court (4 pages) |
22 January 2010 | Restoration by order of the court (4 pages) |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | Secretary appointed mr alrick browne (1 page) |
13 January 2009 | Appointment Terminated Secretary ashford associates secretarial services LTD (1 page) |
13 January 2009 | Secretary appointed mr alrick browne (1 page) |
13 January 2009 | Appointment terminated secretary ashford associates secretarial services LTD (1 page) |
12 December 2008 | Director appointed mr mark anthony browne (1 page) |
12 December 2008 | Appointment Terminated Director james browne (1 page) |
12 December 2008 | Director appointed mr mark anthony browne (1 page) |
12 December 2008 | Return made up to 20/06/08; full list of members (3 pages) |
12 December 2008 | Return made up to 20/06/08; full list of members (3 pages) |
12 December 2008 | Appointment terminated director james browne (1 page) |
22 July 2008 | Secretary appointed ashford associates secretarial services LTD (1 page) |
22 July 2008 | Appointment Terminated Secretary shirley lacey (1 page) |
22 July 2008 | Appointment terminated secretary shirley lacey (1 page) |
22 July 2008 | Secretary appointed ashford associates secretarial services LTD (1 page) |
1 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
1 July 2008 | Accounts made up to 30 June 2007 (2 pages) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (1 page) |
1 October 2007 | Company name changed kuf construction LIMITED\certificate issued on 01/10/07 (2 pages) |
1 October 2007 | Company name changed kuf construction LIMITED\certificate issued on 01/10/07 (2 pages) |
4 September 2007 | Return made up to 20/06/07; full list of members (2 pages) |
4 September 2007 | Return made up to 20/06/07; full list of members (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
20 June 2006 | Incorporation (11 pages) |
20 June 2006 | Incorporation (11 pages) |