Romford
Essex
RM7 7DN
Director Name | Mr Matthew Francis Smith |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Secretary Name | Matthew Francis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Ms Nicole Lorraine Curtis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1 - 5 Como Street Romford Essex RM7 7DN |
Website | www.morgansmithpartners.co.uk |
---|
Registered Address | Riverside House 1-5 Como Street Romford RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Stuart Martin Bullen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,324 |
Cash | £47 |
Current Liabilities | £79,121 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
2 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
25 March 2014 | Director's details changed for Mr Stuart Martin Bullen on 17 December 2013 (2 pages) |
25 March 2014 | Director's details changed for Mr Stuart Martin Bullen on 17 December 2013 (2 pages) |
3 March 2014 | Termination of appointment of Nicole Curtis as a director (1 page) |
3 March 2014 | Termination of appointment of Nicole Curtis as a director (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 May 2011 | Termination of appointment of Matthew Smith as a director (1 page) |
27 May 2011 | Appointment of Ms Nicole Lorraine Curtis as a director (2 pages) |
27 May 2011 | Termination of appointment of Matthew Smith as a director (1 page) |
27 May 2011 | Appointment of Ms Nicole Lorraine Curtis as a director (2 pages) |
17 May 2011 | Termination of appointment of Matthew Smith as a secretary (1 page) |
17 May 2011 | Termination of appointment of Matthew Smith as a secretary (1 page) |
28 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Director's details changed for Matthew Francis Smith on 16 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Matthew Francis Smith on 16 December 2010 (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Secretary's details changed for Matthew Francis Smith on 1 October 2009 (1 page) |
23 March 2010 | Secretary's details changed for Matthew Francis Smith on 1 October 2009 (1 page) |
23 March 2010 | Director's details changed for Matthew Francis Smith on 1 October 2009 (2 pages) |
23 March 2010 | Secretary's details changed for Matthew Francis Smith on 1 October 2009 (1 page) |
23 March 2010 | Director's details changed for Matthew Francis Smith on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Stuart Martin Bullen on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Stuart Martin Bullen on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Matthew Francis Smith on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Stuart Martin Bullen on 1 October 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
30 March 2009 | Director's change of particulars / stuart bullen / 01/09/2007 (2 pages) |
30 March 2009 | Director's change of particulars / stuart bullen / 01/09/2007 (2 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 April 2008 | Director's change of particulars / stuart bullen / 01/09/2007 (1 page) |
17 April 2008 | Director's change of particulars / stuart bullen / 01/09/2007 (1 page) |
17 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
17 April 2008 | Director's change of particulars / stuart bullen / 01/09/2007 (1 page) |
17 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
17 April 2008 | Director's change of particulars / stuart bullen / 01/09/2007 (1 page) |
20 March 2007 | Incorporation (17 pages) |
20 March 2007 | Incorporation (17 pages) |