Barking
Essex
IG11 7BZ
Secretary Name | Chrissie Ann Gaynon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 10 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Thomas Martin Duggan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,497 |
Cash | £482 |
Current Liabilities | £44,310 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2013 | Application to strike the company off the register (3 pages) |
23 May 2013 | Application to strike the company off the register (3 pages) |
29 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
6 April 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
15 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Thomas Martin Duggan on 9 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Chrissie Ann Gaynon on 9 January 2010 (1 page) |
14 January 2010 | Secretary's details changed for Chrissie Ann Gaynon on 9 January 2010 (1 page) |
14 January 2010 | Director's details changed for Thomas Martin Duggan on 9 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Chrissie Ann Gaynon on 9 January 2010 (1 page) |
14 January 2010 | Director's details changed for Thomas Martin Duggan on 9 January 2010 (2 pages) |
11 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
11 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
28 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
1 April 2008 | Company name changed soda jet blasting LIMITED\certificate issued on 05/04/08 (2 pages) |
1 April 2008 | Company name changed soda jet blasting LIMITED\certificate issued on 05/04/08 (2 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Incorporation (19 pages) |
10 January 2008 | Incorporation (19 pages) |