Aveley
Essex
RM15 4NJ
Secretary Name | Mrs Susan Mary Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ravel Gardens Aveley Essex RM15 4NJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
50 at £1 | Mr Jonathon Mark Stone 50.00% Ordinary |
---|---|
50 at £1 | Mrs Susan Mary Stone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£322,415 |
Current Liabilities | £527,583 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2013 | Compulsory strike-off action has been suspended (1 page) |
28 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | Compulsory strike-off action has been suspended (1 page) |
26 October 2012 | Compulsory strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Annual return made up to 27 November 2011 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Annual return made up to 27 November 2011 with a full list of shareholders Statement of capital on 2012-04-04
|
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 January 2010 | Director's details changed for Mr Jonathan Mark Stone on 27 November 2009 (2 pages) |
4 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr Jonathan Mark Stone on 27 November 2009 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
16 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
10 July 2008 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
10 July 2008 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
4 April 2008 | Ad 29/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 April 2008 | Ad 29/11/07 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
26 March 2008 | Secretary appointed susan mary stone (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from priestley house, priestley gardens, chadwell heath romford essex RM6 4SN (1 page) |
26 March 2008 | Director appointed jonathan mark stone (2 pages) |
26 March 2008 | Secretary appointed susan mary stone (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from priestley house, priestley gardens, chadwell heath romford essex RM6 4SN (1 page) |
26 March 2008 | Director appointed jonathan mark stone (2 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Secretary resigned (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
3 December 2007 | Secretary resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
27 November 2007 | Incorporation (14 pages) |
27 November 2007 | Incorporation (14 pages) |