The Street High Roding
Dunmow
Essex
CM6 1NR
Secretary Name | Dawn Janette Wimpress |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 School Villas The Street High Roding Dunmow Essex CM6 1NR |
Director Name | Mr Andrew Bines |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2011(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 21 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pettits Lane Romford Essex RM1 4HL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 June 2017 | Liquidators' statement of receipts and payments to 22 April 2017 (14 pages) |
---|---|
3 June 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (15 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 22 April 2015 (10 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (10 pages) |
30 October 2014 | Satisfaction of charge 060532070002 in full (1 page) |
15 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 April 2014 | Registered office address changed from 16 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 29 April 2014 (2 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Appointment of a voluntary liquidator (1 page) |
28 April 2014 | Statement of affairs with form 4.19 (6 pages) |
3 February 2014 | Registered office address changed from 1 School Villas the Street Dunmow Essex CM6 1NR England on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 1 School Villas the Street Dunmow Essex CM6 1NR England on 3 February 2014 (1 page) |
3 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
11 October 2013 | Resolutions
|
11 October 2013 | Sub-division of shares on 19 September 2013 (5 pages) |
13 June 2013 | Registration of charge 060532070002 (52 pages) |
15 May 2013 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 15 May 2013 (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
6 July 2011 | Appointment of Mr Andrew Bines as a director (2 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Registered office address changed from 191-193 High Street Hornchurch Essex Rom11 3Xt on 31 January 2011 (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: 191-193 high street hornchurch essex RM11 3XT (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
15 January 2007 | Incorporation (9 pages) |