Upminster
Essex
RM14 2TR
Secretary Name | Mr Darren James Anthony Blackwood |
---|---|
Status | Closed |
Appointed | 26 May 2011(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 August 2015) |
Role | Company Director |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Secretary Name | Yvette Blackwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Ballens Rd Lordswood Chatham Kent ME5 8NX |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
2 at £1 | Justin Blackwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,964 |
Cash | £55,074 |
Current Liabilities | £194,253 |
Latest Accounts | 30 June 2011 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2015 | Final Gazette dissolved following liquidation (1 page) |
20 August 2015 | Final Gazette dissolved following liquidation (1 page) |
20 May 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 May 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 27 February 2014 (14 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (14 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (14 pages) |
11 March 2013 | Registered office address changed from Unit 3 Enterprise Centre Lordswood Industrial Estate Revenge Road Lordswood Chatham Kent ME5 8UD United Kingdom on 11 March 2013 (2 pages) |
11 March 2013 | Registered office address changed from Unit 3 Enterprise Centre Lordswood Industrial Estate Revenge Road Lordswood Chatham Kent ME5 8UD United Kingdom on 11 March 2013 (2 pages) |
7 March 2013 | Statement of affairs with form 4.19 (6 pages) |
7 March 2013 | Appointment of a voluntary liquidator (1 page) |
7 March 2013 | Resolutions
|
7 March 2013 | Statement of affairs with form 4.19 (6 pages) |
7 March 2013 | Appointment of a voluntary liquidator (1 page) |
7 March 2013 | Resolutions
|
27 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
26 May 2011 | Appointment of Mr Darren James Anthony Blackwood as a secretary (1 page) |
26 May 2011 | Termination of appointment of Yvette Blackwood as a secretary (1 page) |
26 May 2011 | Director's details changed for Mr Justin Blackwood on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from 59 Ballens Rd Lordswood Chatham Kent ME5 8NX on 26 May 2011 (1 page) |
26 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Director's details changed for Justin Blackwood on 21 March 2011 (2 pages) |
26 May 2011 | Appointment of Mr Darren James Anthony Blackwood as a secretary (1 page) |
26 May 2011 | Termination of appointment of Yvette Blackwood as a secretary (1 page) |
26 May 2011 | Director's details changed for Mr Justin Blackwood on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from 59 Ballens Rd Lordswood Chatham Kent ME5 8NX on 26 May 2011 (1 page) |
26 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Director's details changed for Justin Blackwood on 21 March 2011 (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (14 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
12 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2009 | Return made up to 21/03/09; full list of members (3 pages) |
11 August 2009 | Return made up to 21/03/09; full list of members (3 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
9 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
16 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
21 March 2007 | Incorporation (13 pages) |
21 March 2007 | Incorporation (13 pages) |