98-106 High Road
London
E18 2QS
Secretary Name | Ms Jackie Kehoe |
---|---|
Status | Closed |
Appointed | 01 April 2010(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 February 2014) |
Role | Company Director |
Correspondence Address | Suite 2 Elmhurst 98-106 High Road London E18 2QS |
Director Name | Mr Ashley Russell Bean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Eastern Road Romford Essex RM1 3QA |
Secretary Name | Ms Roisin Moria Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62 Eastern Road Romford Essex RM1 3QA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Suite 2 Elmhurst 98-106 High Road London E18 2QS |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Miss Rosiin Dunne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,629 |
Cash | £3,628 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2013 | Application to strike the company off the register (3 pages) |
23 October 2013 | Application to strike the company off the register (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 October 2011 | Registered office address changed from Elmhurst 98-106 High Road London E18 2QS on 19 October 2011 (1 page) |
19 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Registered office address changed from Elmhurst 98-106 High Road London E18 2QS on 19 October 2011 (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 November 2010 | Amended accounts made up to 31 October 2009 (5 pages) |
30 November 2010 | Amended total exemption full accounts made up to 31 October 2009 (5 pages) |
3 November 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
3 November 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
1 November 2010 | Appointment of Ms Jackie Kehoe as a secretary (1 page) |
1 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Termination of appointment of Roisin Dunne as a secretary (1 page) |
1 November 2010 | Appointment of Ms Jackie Kehoe as a secretary (1 page) |
1 November 2010 | Termination of appointment of Roisin Dunne as a secretary (1 page) |
1 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Appointment of Ms Roisin Moria Dunne as a director (2 pages) |
28 July 2010 | Termination of appointment of Ashley Bean as a director (1 page) |
28 July 2010 | Termination of appointment of Ashley Bean as a director (1 page) |
28 July 2010 | Appointment of Ms Roisin Moria Dunne as a director (2 pages) |
28 June 2010 | Registered office address changed from Elmhurst 98-106 High Road South Woodford London E18 2QS on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from 62 Eastern Road Romford Essex RM1 3QA on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from 62 Eastern Road Romford Essex RM1 3QA on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from Elmhurst 98-106 High Road South Woodford London E18 2QS on 28 June 2010 (1 page) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Ashley Russell Bean on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ashley Russell Bean on 14 October 2009 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
12 August 2009 | Accounts made up to 31 October 2008 (1 page) |
2 November 2008 | Return made up to 11/10/08; full list of members (5 pages) |
2 November 2008 | Secretary's change of particulars / roisin dunne / 30/10/2008 (1 page) |
2 November 2008 | Director's change of particulars / ashley bean / 30/10/2008 (1 page) |
2 November 2008 | Return made up to 11/10/08; full list of members (5 pages) |
2 November 2008 | Secretary's Change of Particulars / roisin dunne / 30/10/2008 / HouseName/Number was: , now: 27; Street was: 27 glengall road, now: glengall road (1 page) |
2 November 2008 | Director's Change of Particulars / ashley bean / 30/10/2008 / Date of Birth was: 22-May-1975, now: 04-Feb-1965; HouseName/Number was: , now: 62; Street was: 22 the manor, now: eastern road; Area was: regents drive, now: ; Post Town was: chigwell, now: romford; Post Code was: IG8 8RT, now: RM7 3QA (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 19-20 bourne court southend road woodford green IG8 8HD (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 19-20 bourne court southend road woodford green IG8 8HD (1 page) |
24 July 2008 | Resolutions
|
24 July 2008 | Accounts made up to 31 October 2007 (1 page) |
24 July 2008 | Resolutions
|
24 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Incorporation (13 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Incorporation (13 pages) |