East Ham
London
E6 3PA
Secretary Name | Angela Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 155 High Street South East Ham London E6 3PA |
Registered Address | 155 High Street South East Ham London E6 3PA |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham South |
Built Up Area | Greater London |
100 at £1 | Fitzgerald Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,371 |
Cash | £1,210 |
Current Liabilities | £3,275 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
31 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 April 2010 | Director's details changed for Fitzgerald Davis on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Fitzgerald Davis on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Fitzgerald Davis on 1 October 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Return made up to 06/02/09; full list of members (3 pages) |
19 June 2009 | Return made up to 06/02/09; full list of members (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2008 | Incorporation (9 pages) |
6 February 2008 | Incorporation (9 pages) |