Romford
Essex
RM6 6SU
Secretary Name | Susan Jelley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Adelaide Gardens Chadwell Heath Essex RM6 6SU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 07 727252631 |
---|---|
Telephone region | Mobile |
Registered Address | 166 Moor Lane Upminster Essex RM14 1HE |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £2,199 |
Cash | £5,204 |
Current Liabilities | £4,317 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2014 | Application to strike the company off the register (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 December 2011 | Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 6 December 2011 (2 pages) |
2 March 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
23 January 2010 | Director's details changed for Christopher James Jelley on 23 January 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Ad 11/12/07--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
7 January 2008 | New director appointed (2 pages) |
11 December 2007 | Incorporation (16 pages) |