Upminster
Essex
RM14 2LE
Director Name | Virginia Frances Westlake |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2008(same day as company formation) |
Role | Office Asst |
Country of Residence | United Kingdom |
Correspondence Address | 30 Maple Avenue Upminster Essex RM14 2LE |
Secretary Name | Virginia Frances Westlake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2008(same day as company formation) |
Role | Office Asst |
Country of Residence | United Kingdom |
Correspondence Address | 30 Maple Avenue Upminster Essex RM14 2LE |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | 30 Maple Avenue Upminster Essex RM14 2LE |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
70 at £1 | Stephen Westlake 70.00% Ordinary |
---|---|
30 at £1 | Virginia Frances Westlake 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £264 |
Current Liabilities | £3,728 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2013 | Application to strike the company off the register (3 pages) |
15 August 2013 | Application to strike the company off the register (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 March 2013 | Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Virginia Frances Westlake on 18 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Stephen Westlake on 18 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Virginia Frances Westlake on 18 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Stephen Westlake on 18 July 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
4 August 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
4 August 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
4 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
9 September 2008 | Director and secretary appointed virginia frances westlake (2 pages) |
9 September 2008 | Director and secretary appointed virginia frances westlake (2 pages) |
7 August 2008 | Director appointed stephen westlake (2 pages) |
7 August 2008 | Director appointed stephen westlake (2 pages) |
21 July 2008 | Appointment Terminated Director laurence adams (1 page) |
21 July 2008 | Ad 18/07/08 gbp si 98@1=98 gbp ic 2/100 (2 pages) |
21 July 2008 | Ad 18/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
21 July 2008 | Appointment terminated director laurence adams (1 page) |
18 July 2008 | Incorporation (14 pages) |
18 July 2008 | Incorporation (14 pages) |