Purfleet
Essex
RM19 1SG
Secretary Name | Samuel Dina |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(8 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 10 November 2023) |
Role | Company Director |
Correspondence Address | 145 - 157 St. John Street London EC1V 4PW |
Secretary Name | Evangeline Dina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Vexil Close Watts Wood Purfleet Essex RM19 1SG |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £91,538 |
Net Worth | £166 |
Cash | £688 |
Current Liabilities | £18,848 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 December 2017 | Progress report in a winding up by the court (25 pages) |
---|---|
17 July 2017 | Registered office address changed from 100 Borough High Street London Bridge London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 17 July 2017 (2 pages) |
3 November 2016 | INSOLVENCY:annual progress report for period up to 21/09/2016 (16 pages) |
8 October 2015 | Registered office address changed from 7 Vexil Close, Watts Wood Purfleet Essex RM19 1SG to 100 Borough High Street London Bridge London SE1 1LB on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from 7 Vexil Close, Watts Wood Purfleet Essex RM19 1SG to 100 Borough High Street London Bridge London SE1 1LB on 8 October 2015 (2 pages) |
7 October 2015 | Appointment of a liquidator (1 page) |
17 March 2014 | Order of court to wind up (3 pages) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2013 | Secretary's details changed for Samuel Dina on 30 June 2010 (2 pages) |
25 January 2013 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2013-01-25
|
21 December 2012 | Compulsory strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2011 | Compulsory strike-off action has been suspended (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2010 | Compulsory strike-off action has been suspended (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
14 January 2009 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
29 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | New secretary appointed (1 page) |
30 June 2006 | Incorporation (13 pages) |