Rainham
Essex
RM13 3QX
Director Name | Nicholas Doyle |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Mortgage Consultant |
Correspondence Address | 46 Cotswold Avenue Rayleigh Essex SS6 8AN |
Secretary Name | Gina Marie Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Cotswold Avenue Rayleigh Essex SS6 8AN |
Registered Address | 44/54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,000 |
Cash | £1,803 |
Current Liabilities | £4,746 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2011 | Application to strike the company off the register (1 page) |
10 August 2011 | Application to strike the company off the register (1 page) |
21 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders Statement of capital on 2011-01-21
|
21 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders Statement of capital on 2011-01-21
|
4 January 2011 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (2 pages) |
4 January 2011 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (2 pages) |
3 February 2010 | Termination of appointment of Gina Doyle as a secretary (1 page) |
3 February 2010 | Termination of appointment of Nicholas Doyle as a director (1 page) |
3 February 2010 | Termination of appointment of Gina Doyle as a secretary (1 page) |
3 February 2010 | Registered office address changed from 46 Cotswold Avenue Rayleigh Essex SS6 8AN on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from 46 Cotswold Avenue Rayleigh Essex SS6 8AN on 3 February 2010 (1 page) |
3 February 2010 | Termination of appointment of Nicholas Doyle as a director (1 page) |
3 February 2010 | Registered office address changed from 46 Cotswold Avenue Rayleigh Essex SS6 8AN on 3 February 2010 (1 page) |
13 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 October 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
1 October 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 44/54 orsett road grays essex RM17 5ED (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 44/54 orsett road grays essex RM17 5ED (1 page) |
18 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
12 December 2007 | Incorporation (31 pages) |
12 December 2007 | Incorporation (31 pages) |