Watton
Norfolk
IP25 6GY
Secretary Name | Raymond Montague |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Heron Way Necton Norfolk PE37 8NQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Vantis Business Recovery Services 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2011 | Final Gazette dissolved following liquidation (1 page) |
29 December 2011 | Final Gazette dissolved following liquidation (1 page) |
29 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 August 2011 | Liquidators statement of receipts and payments to 15 July 2011 (5 pages) |
9 August 2011 | Liquidators' statement of receipts and payments to 15 July 2011 (5 pages) |
9 August 2011 | Liquidators' statement of receipts and payments to 15 July 2011 (5 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 15 January 2011 (6 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 15 January 2011 (6 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 15 January 2011 (6 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 15 July 2010 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 15 July 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 15 July 2010 (5 pages) |
13 August 2009 | Statement of affairs with form 4.19 (7 pages) |
13 August 2009 | Statement of affairs with form 4.19 (7 pages) |
24 July 2009 | Appointment of a voluntary liquidator (1 page) |
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
24 July 2009 | Appointment of a voluntary liquidator (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from reed taylor benedict 1ST floor trinominis house 125/129 high street edgware middlesex HA8 7DB (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from reed taylor benedict 1ST floor trinominis house 125/129 high street edgware middlesex HA8 7DB (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Return made up to 01/03/09; no change of members (4 pages) |
12 March 2009 | Return made up to 01/03/09; no change of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 March 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 March 2008 (6 pages) |
22 April 2008 | Memorandum and Articles of Association (12 pages) |
22 April 2008 | Memorandum and Articles of Association (12 pages) |
15 April 2008 | Company name changed t & t demolition LIMITED\certificate issued on 18/04/08 (2 pages) |
15 April 2008 | Company name changed t & t demolition LIMITED\certificate issued on 18/04/08 (2 pages) |
7 April 2008 | Return made up to 01/03/08; full list of members
|
7 April 2008 | Return made up to 01/03/08; full list of members
|
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
1 March 2007 | Incorporation (16 pages) |
1 March 2007 | Incorporation (16 pages) |