Rayleigh
Essex
SS6 7AD
Director Name | Mr Stephen Holt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Prop Dev |
Country of Residence | England |
Correspondence Address | 9 Hainault Road Chigwell Essex 1g7 6qu |
Secretary Name | Mr Stephen Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Prop Dev |
Country of Residence | England |
Correspondence Address | 9 Hainault Road Chigwell Essex 1g7 6qu |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 30 Percy Street London W1T 2DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Carol Lesley Holt 50.00% Ordinary |
---|---|
1 at £1 | Stephen Holt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,187 |
Current Liabilities | £2,187 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2015 | Application to strike the company off the register (3 pages) |
6 June 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 February 2014 | Termination of appointment of Stephen Holt as a secretary (1 page) |
25 February 2014 | Termination of appointment of Stephen Holt as a director (1 page) |
25 February 2014 | Termination of appointment of Stephen Holt as a secretary (1 page) |
25 February 2014 | Termination of appointment of Stephen Holt as a director (1 page) |
18 February 2014 | Director's details changed for Mrs Carol Lesley Holt on 17 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mrs Carol Lesley Holt on 17 February 2014 (2 pages) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
30 October 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
30 October 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
4 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
4 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
1 November 2010 | Amended accounts made up to 31 January 2009 (6 pages) |
1 November 2010 | Amended accounts made up to 31 January 2009 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
9 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from lever house, 104 cromwell road hounslow middlesex TW3 3QJ (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from lever house, 104 cromwell road hounslow middlesex TW3 3QJ (1 page) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New secretary appointed;new director appointed (2 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New secretary appointed;new director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
3 January 2008 | Incorporation (16 pages) |
3 January 2008 | Incorporation (16 pages) |