Dagenham
Essex
RM8 1XD
Secretary Name | Jenny Anne Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Maribor Burney Street Greenwich London SE10 8EZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,100 |
Cash | £1,393 |
Current Liabilities | £15,086 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 January 2010 | Liquidators' statement of receipts and payments to 15 January 2010 (5 pages) |
30 January 2010 | Liquidators statement of receipts and payments to 15 January 2010 (5 pages) |
30 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2009 | Appointment of a voluntary liquidator (1 page) |
25 June 2009 | Appointment of a voluntary liquidator (1 page) |
18 June 2009 | Resolutions
|
18 June 2009 | Statement of affairs with form 4.19 (7 pages) |
18 June 2009 | Statement of affairs with form 4.19 (7 pages) |
18 June 2009 | Resolutions
|
6 June 2009 | Registered office changed on 06/06/2009 from 64 burnside road dagenham essex RM8 1XD (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 64 burnside road dagenham essex RM8 1XD (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 October 2008 | Capitals not rolled up (3 pages) |
30 October 2008 | Capitals not rolled up (3 pages) |
16 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
16 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
4 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
8 December 2006 | Secretary's particulars changed (1 page) |
8 December 2006 | Secretary's particulars changed (1 page) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 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) |
22 August 2006 | Incorporation (12 pages) |
22 August 2006 | Incorporation (12 pages) |