Cranham
Upminster
Essex
RM14 1QG
Director Name | Jacqueline Margaret Armes |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 2010) |
Role | Company Director |
Correspondence Address | 58 Stour Way Cranham Upminster Essex RM14 1QG |
Secretary Name | Rawcliffe And Co Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Registered Address | 58 Stove Way Cranham Upminster Essex RM14 1QG |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £969 |
Cash | £9 |
Current Liabilities | £1,481 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2010 | Termination of appointment of Jacqueline Margaret Armes as a director (2 pages) |
16 June 2010 | Termination of appointment of Jacqueline Margaret Armes as a director (2 pages) |
16 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 June 2009 | Return made up to 21/02/09; full list of members (3 pages) |
3 June 2009 | Return made up to 21/02/09; full list of members (3 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page) |
3 June 2008 | Appointment Terminated Secretary rawcliffe and co company secretarial services LIMITED (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page) |
3 June 2008 | Appointment terminated secretary rawcliffe and co company secretarial services LIMITED (1 page) |
13 May 2008 | Appointment Terminated Director david armes (1 page) |
13 May 2008 | Appointment terminated director david armes (1 page) |
13 May 2008 | Director appointed jacqueline margaret armes (1 page) |
13 May 2008 | Director appointed jacqueline margaret armes (1 page) |
28 February 2008 | Curr ext from 28/02/2009 to 30/06/2009 (1 page) |
28 February 2008 | Curr ext from 28/02/2009 to 30/06/2009 (1 page) |
21 February 2008 | Incorporation (19 pages) |
21 February 2008 | Incorporation (19 pages) |