Hornchurch
Essex
RM12 4AW
Secretary Name | Anne Marie Conry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Daymer House 8 Cambridge Close, Stock Ingatestone Essex CM4 9FA |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Adams And Moore House Instone Road Dartford DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Anne Marie Conry 50.00% Ordinary |
---|---|
50 at £1 | David Collis 50.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2014 | Application to strike the company off the register (3 pages) |
18 September 2014 | Application to strike the company off the register (3 pages) |
21 August 2014 | Accounts made up to 31 December 2013 (10 pages) |
21 August 2014 | Accounts made up to 31 December 2013 (10 pages) |
19 August 2014 | Termination of appointment of Anne Marie Conry as a secretary on 1 January 2013 (1 page) |
19 August 2014 | Termination of appointment of Anne Marie Conry as a secretary on 1 January 2013 (1 page) |
19 August 2014 | Termination of appointment of Anne Marie Conry as a secretary on 1 January 2013 (1 page) |
11 August 2014 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England to Adams and Moore House Instone Road Dartford DA1 2AG on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England to Adams and Moore House Instone Road Dartford DA1 2AG on 11 August 2014 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
12 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX United Kingdom on 5 March 2013 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
21 December 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Registered office address changed from Unit 2 Curtain Place 110-112 Curtain Road London EC2A 3AH on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Unit 2 Curtain Place 110-112 Curtain Road London EC2A 3AH on 22 August 2011 (1 page) |
3 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 1 September 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from ec brown & batts delta house 175-177, borough high street london SE1 1HR (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from ec brown & batts delta house 175-177, borough high street london SE1 1HR (1 page) |
2 December 2008 | Return made up to 18/07/08; full list of members (3 pages) |
2 December 2008 | Return made up to 18/07/08; full list of members (3 pages) |
13 June 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
13 June 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
30 October 2007 | Return made up to 18/07/07; full list of members (2 pages) |
30 October 2007 | Return made up to 18/07/07; full list of members (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: e c brolin & batts delta house 175-177 borough high street london SE1 1HR (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: e c brolin & batts delta house 175-177 borough high street london SE1 1HR (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
14 September 2006 | New director appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
18 July 2006 | Incorporation (14 pages) |
18 July 2006 | Incorporation (14 pages) |