Romford
Essex
RM7 7DN
Director Name | Mr Daniel Scott Nieberg |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Foxgrove Cannon Hill Southgate London N14 7EA |
Secretary Name | Irene Susan De'Friend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Foxgrove Cannon Nill London N14 7EA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Nh Corporate Appointments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2010(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 April 2011) |
Correspondence Address | 7 Johnston Road Woodford Green Essex IG8 0XA |
Website | www.grassrootmedia.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 8202122 |
Telephone region | Freephone |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Matthew Court 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,123 |
Cash | £476 |
Current Liabilities | £22,388 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 July 2012 | Registered office address changed from 7 Bradwell Close London E18 2BT United Kingdom on 23 July 2012 (1 page) |
23 July 2012 | Annual return made up to 26 April 2012 (3 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 April 2011 | Termination of appointment of Nh Corporate Appointments Ltd as a director (1 page) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA United Kingdom on 26 April 2011 (1 page) |
20 April 2011 | Company name changed sell & rent back (uk) LIMITED\certificate issued on 20/04/11
|
20 April 2011 | Change of name notice (2 pages) |
18 April 2011 | Appointment of Matthew Court as a director (2 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
21 December 2010 | Registered office address changed from 65 Warrengate Road North Mymms Herts AL9 7TT on 21 December 2010 (1 page) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Appointment of Nh Corporate Appointments Ltd as a director (2 pages) |
21 December 2010 | Termination of appointment of Irene De'friend as a secretary (1 page) |
21 December 2010 | Termination of appointment of Daniel Nieberg as a director (1 page) |
17 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Irene Susan Nieberg on 1 October 2009 (1 page) |
21 December 2009 | Secretary's details changed for Irene Susan Nieberg on 1 October 2009 (1 page) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
26 February 2008 | Secretary appointed irene susan nieberg (2 pages) |
26 February 2008 | Director appointed daniel scott nieberg (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 December 2007 | Incorporation (12 pages) |