Romford
RM1 1TG
Director Name | Miss Kathryn Ann Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2015(6 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 02 January 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3rd Floor 210 South Street Romford RM1 1TG |
Director Name | Lorraine Edwards |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 129 Muirfield Road Elgin Morayshire IV30 6DD Scotland |
Director Name | Miss Claire Louise Trett |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cheena Court Solario Road Costessey Norwich NR8 5EP |
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 |
Year | 2013 |
---|---|
Net Worth | £614 |
Cash | £3,070 |
Current Liabilities | £135,171 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 October 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 May 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (8 pages) |
12 May 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (8 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (9 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (9 pages) |
7 September 2015 | Registered office address changed from Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
6 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2015 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 21 April 2015 (2 pages) |
21 April 2015 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 21 April 2015 (2 pages) |
20 April 2015 | Appointment of a voluntary liquidator (1 page) |
20 April 2015 | Appointment of a voluntary liquidator (1 page) |
20 April 2015 | Resolutions
|
20 April 2015 | Statement of affairs with form 4.19 (7 pages) |
20 April 2015 | Statement of affairs with form 4.19 (7 pages) |
6 March 2015 | Appointment of Miss Kathryn Ann Cooper as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Miss Kathryn Ann Cooper as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Miss Kathryn Ann Cooper as a director on 6 March 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
21 February 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2012 | Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 8 March 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Termination of appointment of Lorraine Edwards as a director (1 page) |
20 May 2011 | Appointment of Miss Claire Louise Trett as a director (2 pages) |
20 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Appointment of Miss Claire Louise Trett as a director (2 pages) |
20 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Termination of appointment of Lorraine Edwards as a director (1 page) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Lorraine Edwards on 4 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Lorraine Edwards on 4 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Lorraine Edwards on 4 March 2010 (2 pages) |
11 December 2009 | Appointment of Lorraine Edwards as a director (1 page) |
11 December 2009 | Appointment of Lorraine Edwards as a director (1 page) |
9 December 2009 | Termination of appointment of Claire Trett as a director (1 page) |
9 December 2009 | Termination of appointment of Claire Trett as a director (1 page) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 March 2009 | Incorporation (19 pages) |
4 March 2009 | Incorporation (19 pages) |