Fort Road St. Peter Port
Guernsey
GY1 1ZU
Director Name | Ms Andreea Ecaterina Mocanu |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 18 May 2009(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 31 December 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 13 Clifford Road London E17 4JE |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 July 2009(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 31 December 2013) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2011) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford Essex CM3 3GY |
Director Name | Ms Andreea Ecaterina Mocanu |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 18 May 2009(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 18 May 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 13 Clifford Road London E17 4JE |
Director Name | Mrs Pamela Marion Randall |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Priory Road Romford RM3 9AP |
Director Name | Westour Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 62 Priory Road Romford RM3 9AP |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 5-6 The Shrubberies George Lane South Woodford London E18 1BG |
Registered Address | 3 The Shrubberies George Lane London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2013 | Application to strike the company off the register (3 pages) |
5 September 2013 | Application to strike the company off the register (3 pages) |
20 August 2013 | Amended total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 August 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
11 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Register(s) moved to registered office address (1 page) |
26 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Register(s) moved to registered office address (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Termination of appointment of Pamela Randall as a director (1 page) |
18 October 2011 | Termination of appointment of Pamela Marion Randall as a director on 29 September 2011 (1 page) |
18 October 2011 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 29 September 2011 (1 page) |
18 October 2011 | Termination of appointment of Susan Reilly as a director (1 page) |
15 April 2011 | Register(s) moved to registered inspection location (1 page) |
15 April 2011 | Register inspection address has been changed (1 page) |
15 April 2011 | Register inspection address has been changed (1 page) |
15 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Register(s) moved to registered inspection location (1 page) |
15 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
8 April 2011 | Amended total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (2 pages) |
19 May 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (2 pages) |
19 May 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (2 pages) |
25 February 2010 | Appointment of Woodford Services Limited as a secretary (1 page) |
25 February 2010 | Appointment of Mrs Pamela Marion Randall as a director (1 page) |
25 February 2010 | Termination of appointment of Andreea Mocanu as a director (1 page) |
25 February 2010 | Termination of appointment of Andreea Mocanu as a director (1 page) |
25 February 2010 | Appointment of Woodford Services Limited as a secretary (1 page) |
25 February 2010 | Appointment of Mrs Pamela Marion Randall as a director (1 page) |
24 February 2010 | Appointment of Mrs Andreea Ecaterina Mocanu as a director (1 page) |
24 February 2010 | Appointment of Mrs Andreea Ecaterina Mocanu as a director (1 page) |
24 February 2010 | Termination of appointment of Westour Services Limited as a secretary (1 page) |
24 February 2010 | Termination of appointment of Westour Services Limited as a secretary (1 page) |
24 February 2010 | Appointment of Mr Douglas James Morley Hulme as a director (1 page) |
24 February 2010 | Appointment of Mr Douglas James Morley Hulme as a director (1 page) |
24 February 2010 | Appointment of Mrs Andreea Ecaterina Mocanu as a director (1 page) |
24 February 2010 | Appointment of Mrs Andreea Ecaterina Mocanu as a director (1 page) |
24 February 2010 | Termination of appointment of Westour Directors Limited as a director (1 page) |
24 February 2010 | Termination of appointment of Westour Directors Limited as a director (1 page) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page) |
2 May 2009 | Company name changed sonex uk LIMITED\certificate issued on 06/05/09 (2 pages) |
2 May 2009 | Company name changed sonex uk LIMITED\certificate issued on 06/05/09 (2 pages) |
27 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 February 2009 | Accounts made up to 31 March 2008 (2 pages) |
25 September 2008 | Director appointed mrs susan tanya lisette reilly (1 page) |
25 September 2008 | Director appointed mrs susan tanya lisette reilly (1 page) |
28 May 2008 | Return made up to 28/03/08; full list of members (3 pages) |
28 May 2008 | Return made up to 28/03/08; full list of members (3 pages) |
28 March 2007 | Incorporation (18 pages) |
28 March 2007 | Incorporation (18 pages) |