Romford
Essex
RM7 9DL
Secretary Name | Mrs Carolyn Marsh |
---|---|
Status | Closed |
Appointed | 12 March 2010(2 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 13 August 2019) |
Role | Company Director |
Correspondence Address | Ashton Farm Tysea Hill Stapleford Abbotts Romford RM4 1JU |
Secretary Name | Alan John Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Witney Green Willingale Road Fyfield Ongar Essex CM5 0SD |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Registered Address | Ashton Farm Tysea Hill Stapleford Abbotts Romford RM4 1JU |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stapleford Abbotts |
Ward | Passingford |
70 at £1 | Paul John Marsh 70.00% Ordinary |
---|---|
30 at £1 | Carol Marsh 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,870 |
Cash | £36 |
Current Liabilities | £12,474 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2019 | Application to strike the company off the register (3 pages) |
21 March 2019 | Registered office address changed from 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS England to Ashton Farm Tysea Hill Stapleford Abbotts Romford RM4 1JU on 21 March 2019 (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
6 March 2017 | Registered office address changed from 2nd Floor Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 2nd Floor Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 6 March 2017 (1 page) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Director's details changed for Paul John Marsh on 12 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Alan Cox as a secretary (1 page) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Termination of appointment of Alan Cox as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Carolyn Marsh as a secretary (1 page) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Appointment of Mrs Carolyn Marsh as a secretary (1 page) |
15 March 2010 | Director's details changed for Paul John Marsh on 12 March 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
11 April 2008 | Secretary appointed alan john cox (2 pages) |
11 April 2008 | Secretary appointed alan john cox (2 pages) |
5 April 2008 | Director appointed paul marsh (2 pages) |
5 April 2008 | Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 April 2008 | Director appointed paul marsh (2 pages) |
5 April 2008 | Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 March 2008 | Appointment terminated secretary uk secretaries LTD (1 page) |
14 March 2008 | Appointment terminated director uk directors LTD (1 page) |
14 March 2008 | Appointment terminated director uk directors LTD (1 page) |
14 March 2008 | Appointment terminated secretary uk secretaries LTD (1 page) |
12 March 2008 | Incorporation (8 pages) |
12 March 2008 | Incorporation (8 pages) |