Romford
Essex
RM7 7DN
Secretary Name | Kathy Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2008(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (closed 20 August 2013) |
Role | Company Director |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Kathy Morgan 50.00% Ordinary |
---|---|
50 at £1 | Mr Andrew David Morgan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,119 |
Cash | £933 |
Current Liabilities | £12,276 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Application to strike the company off the register (3 pages) |
24 April 2013 | Application to strike the company off the register (3 pages) |
3 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 July 2010 | Secretary's details changed for Kathy Morgan on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Secretary's details changed for Kathy Morgan on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Andrew Morgan on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Andrew Morgan on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Kathy Morgan on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Mr Andrew Morgan on 1 October 2009 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 August 2009 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
27 August 2009 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
16 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
10 March 2009 | Company name changed blue mango international LTD\certificate issued on 12/03/09 (2 pages) |
10 March 2009 | Company name changed blue mango international LTD\certificate issued on 12/03/09 (2 pages) |
1 September 2008 | Secretary appointed kathy morgan (1 page) |
1 September 2008 | Secretary appointed kathy morgan (1 page) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 June 2008 | Incorporation (17 pages) |
13 June 2008 | Incorporation (17 pages) |