Chafford Hundred
Essex
RM16 6RZ
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | C/O Bbk Accountants Limited 4a Roman Road East Ham London E6 3RX |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Siakpere John Ewhubare 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,337 |
Current Liabilities | £340 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
16 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 February 2011 | Director's details changed for John Ewhubare Siakpere on 23 January 2011 (2 pages) |
25 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (9 pages) |
29 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
6 February 2009 | Director appointed john siakpere (2 pages) |
27 January 2009 | Appointment terminated director elizabeth davies (1 page) |
27 January 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
26 January 2009 | Incorporation (13 pages) |