Upminster
Essex
RM14 1EF
Director Name | Mrs Katarina Safai |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Telegraph Place London E14 9XD |
Director Name | Mr Robin Graeme Verden |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2011(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Secretary Name | Thornton Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Correspondence Address | 1404-1410 High Road Turnberry House London N20 9BH |
Registered Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at €1 | Thornton Secretarial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,152 |
Cash | £67 |
Current Liabilities | £582,679 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2015 | Termination of appointment of Thornton Secretarial Services Limited as a secretary on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Thornton Secretarial Services Limited as a secretary on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Robin Graeme Verden as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Robin Graeme Verden as a director on 31 March 2015 (1 page) |
9 March 2015 | Secretary's details changed for Thornton Secretarial Services Limited on 30 January 2015 (1 page) |
9 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Secretary's details changed for Thornton Secretarial Services Limited on 30 January 2015 (1 page) |
2 September 2014 | Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
19 August 2011 | Accounts for a medium company made up to 31 December 2010 (4 pages) |
19 August 2011 | Accounts for a medium company made up to 31 December 2010 (4 pages) |
14 July 2011 | Appointment of Mr Robin Graeme Verden as a director (2 pages) |
14 July 2011 | Appointment of Mr Robin Graeme Verden as a director (2 pages) |
13 July 2011 | Termination of appointment of Peter Bradley as a director (1 page) |
13 July 2011 | Termination of appointment of Peter Bradley as a director (1 page) |
2 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
8 March 2010 | Secretary's details changed for Thornton Secretarial Services Limited on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Thornton Secretarial Services Limited on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Thornton Secretarial Services Limited on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
27 August 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
27 August 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
22 April 2009 | Return made up to 30/01/09; full list of members (3 pages) |
22 April 2009 | Return made up to 30/01/09; full list of members (3 pages) |
6 February 2008 | Resolutions
|
6 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
6 February 2008 | Resolutions
|
30 January 2008 | Incorporation (20 pages) |
30 January 2008 | Incorporation (20 pages) |