London
E14 8BB
Secretary Name | Mr Alan George Stead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dunbar Wharf 108-124 Narrow Street London E14 8BB |
Director Name | Mr Dennis Philip Hardy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grosvenor Road Southport Merseyside PR8 2HT |
Secretary Name | Mark Davey Hayford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Waterpark Road Prenton Birkenhead CH42 8PN Wales |
Director Name | RJT Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Correspondence Address | Towngate House 116-118 Towngate Leyland Lancashire PR25 2LQ |
Secretary Name | Ar Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Correspondence Address | Towngate House 116-118 Towngate Leyland Lancashire PR25 2LQ |
Registered Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £78,381 |
Current Liabilities | £96,562 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2012 | Application to strike the company off the register (3 pages) |
17 May 2012 | Application to strike the company off the register (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Termination of appointment of Mark Davey Hayford as a secretary (1 page) |
6 May 2010 | Termination of appointment of Mark Davey Hayford as a secretary (1 page) |
21 April 2010 | Annual return made up to 23 April 2009 with a full list of shareholders (9 pages) |
21 April 2010 | Annual return made up to 23 April 2009 with a full list of shareholders (9 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 August 2009 | Compulsory strike-off action has been suspended (1 page) |
21 August 2009 | Compulsory strike-off action has been suspended (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
4 June 2009 | Registered office changed on 04/06/2009 from 3 grosvenor road southport merseyside PR8 2HT (1 page) |
4 June 2009 | Appointment terminated director dennis hardy (1 page) |
4 June 2009 | Appointment Terminated Director dennis hardy (1 page) |
4 June 2009 | Director and secretary appointed alan george stead (2 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 3 grosvenor road southport merseyside PR8 2HT (1 page) |
4 June 2009 | Director and secretary appointed alan george stead (2 pages) |
23 June 2008 | Appointment Terminated Director rjt Nominees LIMITED (1 page) |
23 June 2008 | Appointment Terminated Secretary ar Corporate Secretaries LIMITED (1 page) |
23 June 2008 | Secretary appointed mark davey hayford (1 page) |
23 June 2008 | Appointment terminated director rjt nominees LIMITED (1 page) |
23 June 2008 | Secretary appointed mark davey hayford (1 page) |
23 June 2008 | Director appointed dennis philip hardy (1 page) |
23 June 2008 | Director appointed dennis philip hardy (1 page) |
23 June 2008 | Appointment terminated secretary ar corporate secretaries LIMITED (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england (1 page) |
23 April 2008 | Incorporation (14 pages) |
23 April 2008 | Incorporation (14 pages) |