Romford
Essex
RM3 8SP
Director Name | Mr Graham Harold Meek |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Consolidated House Faringdon Avenue Romford Essex RM3 8SP |
Secretary Name | Mr Graham Harold Meek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Consolidated House Faringdon Avenue Romford Essex RM3 8SP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Consolidated House Faringdon Avenue Romford Essex RM3 8SP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | G.g. Coleman 60.00% Ordinary |
---|---|
400 at £1 | Graham Harold Meek 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,000 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | Application to strike the company off the register (3 pages) |
6 August 2013 | Application to strike the company off the register (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
13 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
1 December 2010 | Director's details changed for Mr Graham Harold Meek on 1 August 2010 (2 pages) |
1 December 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Secretary's details changed for Mr Graham Harold Meek on 1 August 2010 (1 page) |
1 December 2010 | Director's details changed for Mr Graham Harold Meek on 1 August 2010 (2 pages) |
1 December 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Secretary's details changed for Mr Graham Harold Meek on 1 August 2010 (1 page) |
1 December 2010 | Director's details changed for Mr Graham Harold Meek on 1 August 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Glenn George Coleman on 1 August 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Mr Graham Harold Meek on 1 August 2010 (1 page) |
1 December 2010 | Director's details changed for Mr Glenn George Coleman on 1 August 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Glenn George Coleman on 1 August 2010 (2 pages) |
3 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
17 August 2009 | Director and Secretary's Change of Particulars / graham meek / 01/06/2009 / HouseName/Number was: , now: holdfast; Street was: 25 carnaby road, now: church lane; Post Code was: EN10 7EG, now: EN10 7QF; Country was: , now: united kingdom (1 page) |
17 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
17 August 2009 | Director and secretary's change of particulars / graham meek / 01/06/2009 (1 page) |
13 November 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
2 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
15 May 2008 | Accounting reference date extended from 31/08/2007 to 31/10/2007 (1 page) |
15 May 2008 | Accounting reference date extended from 31/08/2007 to 31/10/2007 (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 2 tonbridge road, harold hill romford essex RM3 8TS (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 2 tonbridge road, harold hill romford essex RM3 8TS (1 page) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
25 September 2006 | Ad 16/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 September 2006 | Ad 16/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed;new director appointed (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New secretary appointed;new director appointed (2 pages) |
16 August 2006 | Incorporation (12 pages) |
16 August 2006 | Incorporation (12 pages) |