Romford
Essex
RM7 7DT
Secretary Name | Anjana Kamlesh Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Como Street Romford Essex RM7 7DT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor 210 South Street Romford RM1 1TG |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
1 at £1 | Anjana Kamlesh Patel 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | Application to strike the company off the register (3 pages) |
4 October 2016 | Application to strike the company off the register (3 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
17 September 2015 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 17 September 2015 (1 page) |
27 April 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
4 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
8 April 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from 81a Station Road London E4 7BU on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from 81a Station Road London E4 7BU on 15 March 2012 (1 page) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Kamlesh Patel on 1 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Kamlesh Patel on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Kamlesh Patel on 1 January 2010 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
31 May 2008 | Company name changed creative development & build LIMITED\certificate issued on 03/06/08 (2 pages) |
31 May 2008 | Company name changed creative development & build LIMITED\certificate issued on 03/06/08 (2 pages) |
28 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 6 medway parade perivale middlesex UB6 8HR (1 page) |
28 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
28 May 2008 | Director appointed kamlesh patel (2 pages) |
28 May 2008 | Director appointed kamlesh patel (2 pages) |
28 May 2008 | Secretary appointed anjana kamlesh patel (2 pages) |
28 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
28 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 6 medway parade perivale middlesex UB6 8HR (1 page) |
28 May 2008 | Secretary appointed anjana kamlesh patel (2 pages) |
12 March 2008 | Incorporation (16 pages) |
12 March 2008 | Incorporation (16 pages) |