Crescent
Abbey Wood
London
SE2 0YP
Secretary Name | Costelloe Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Correspondence Address | 3rd Floor 17 Tavistock Street Covent Garden London WC2E 7PA |
Registered Address | Ceme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17 Marsh Way Rainham RM13 8EU |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Janet Wiafe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£172 |
Cash | £1,252 |
Current Liabilities | £8,212 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 November 2016 (7 years, 5 months ago) |
---|---|
Next Return Due | 29 November 2017 (overdue) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
---|---|
14 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Registered office address changed from C/O Fred Michael & Co 2nd Floor New Enterprise House 149 - 151 High Road Chadwell Heath RM6 6PL to 216 High Road Chadwell Heath Romford RM6 6LS on 29 July 2015 (1 page) |
31 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
12 November 2013 | Registered office address changed from 1041-1043 High Road Chadwell Heath Romford RM6 4AU on 12 November 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 February 2011 | Director's details changed for Janet Wiafe on 1 October 2010 (2 pages) |
18 February 2011 | Director's details changed for Janet Wiafe on 1 October 2010 (2 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 14 January 2011 (2 pages) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2010 | Compulsory strike-off action has been suspended (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 January 2009 | Appointment terminated secretary costelloe secretaries LIMITED (1 page) |
8 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
24 November 2008 | Secretary's change of particulars / costelloe secretaries LIMITED / 01/09/2008 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 3RD floor, 17 tavistock street covent garden london WC2E 7PA (1 page) |
29 April 2008 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
15 November 2007 | Incorporation (16 pages) |