Romford
Essex
RM7 0BU
Secretary Name | Terry Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Kingston Hill Avenue Romford Essex RM6 5QA |
Registered Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
2 at £1 | Paul Clint Ayres 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £168 |
Cash | £11,523 |
Current Liabilities | £41,664 |
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2015 | Compulsory strike-off action has been suspended (1 page) |
18 November 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | Compulsory strike-off action has been suspended (1 page) |
10 March 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-10
|
10 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-10
|
10 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-10
|
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 April 2012 | Director's details changed for Mr Paul Clint Ayres on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Paul Clint Ayres on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Paul Clint Ayres on 5 April 2012 (2 pages) |
15 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Paul Clint Ayres on 8 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Paul Clint Ayres on 8 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Paul Clint Ayres on 8 January 2010 (2 pages) |
11 February 2010 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 11 February 2010 (1 page) |
11 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 11 February 2010 (1 page) |
11 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 October 2008 | Director's change of particulars / paul ayres / 26/10/2008 (2 pages) |
27 October 2008 | Director's change of particulars / paul ayres / 26/10/2008 (2 pages) |
1 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
8 January 2007 | Incorporation (19 pages) |
8 January 2007 | Incorporation (19 pages) |