1 Hornminster Glen
Hornchurch
RM11 3XL
Secretary Name | Mrs Siobhan Maloney |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 31 January 2008(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 May 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Excel House 1 Hornminster Glen Hornchurch RM11 3XL |
Director Name | Mrs Teresa Schapira Hughes |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 May 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | White House Farm Church Lane Spexhall Suffolk IP19 0RH |
Director Name | Mr Maximillian Yardley Crompton |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 May 2011) |
Role | Company Director Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hors Farm Wissett Halesworth Suffolk IP19 0NF |
Director Name | Mr Bruce Yardley Crompton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Hors Farm Wissett Halesworth Suffolk IP19 0NF |
Director Name | Edward John Maloney |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Manager |
Correspondence Address | 54 Wingfield Drive Potton, Sandy Bedfordshire SG19 2GQ |
Secretary Name | Edward John Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Wingfield Drive Potton, Sandy Bedfordshire SG19 2GQ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Excel House 1 Hornminster Glen Hornchurch RM11 3XL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2011 | Application to strike the company off the register (3 pages) |
27 January 2011 | Application to strike the company off the register (3 pages) |
2 November 2010 | Secretary's details changed for Mrs Siobhan Maloney on 23 July 2010 (1 page) |
2 November 2010 | Director's details changed for Mrs Siobhan Maloney on 23 July 2010 (2 pages) |
2 November 2010 | Director's details changed for Mrs Siobhan Maloney on 23 July 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Mrs Siobhan Maloney on 23 July 2010 (1 page) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
8 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
14 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
14 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 March 2009 | Director appointed maximillian yardley crompton (2 pages) |
16 March 2009 | Director appointed maximillian yardley crompton (2 pages) |
23 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
23 January 2009 | Director and Secretary's Change of Particulars / siobhan maloney / 18/12/2008 / HouseName/Number was: , now: low farm; Street was: 54 wingfield drive, now: bungalow; Area was: potton, now: new road rumburgh; Post Town was: sandy, now: halesworth; Region was: bedfordshire, now: suffolk; Post Code was: SG19 2GQ, now: IP19 0NJ (1 page) |
23 January 2009 | Director and secretary's change of particulars / siobhan maloney / 18/12/2008 (1 page) |
23 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
1 September 2008 | Director appointed teresa schapira hughes (2 pages) |
1 September 2008 | Director appointed teresa schapira hughes (2 pages) |
1 September 2008 | Appointment terminated director bruce crompton (1 page) |
1 September 2008 | Appointment Terminated Director bruce crompton (1 page) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
14 February 2008 | New secretary appointed;new director appointed (2 pages) |
14 February 2008 | New secretary appointed;new director appointed (2 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Incorporation (18 pages) |
18 January 2008 | Incorporation (18 pages) |