Upminster
Essex
RM14 2AF
Director Name | Mr Darren Ellis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2009(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tithe Barn Courts Mount Road Haslemere Surrey GU27 2PP |
Director Name | Miss Nicola Claire Mitford-Slade |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2009(same day as company formation) |
Role | Head Of Legal And Compliance |
Country of Residence | United Kingdom |
Correspondence Address | Grittenham Farm Tillington Petworth West Sussex GU28 0PG |
Secretary Name | Mr Peter John Ronald Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 7th Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Brian Leslie Cope |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Vicarage Hill South Benfleet Essex SS7 1PB |
Director Name | Kenneth William Curtis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Settlements Officer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Nevin Drive Chingford London E4 7LJ |
Registered Address | 7th Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1000 at £1 | Canaccord Genuity LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2013 | Application to strike the company off the register (3 pages) |
13 February 2013 | Application to strike the company off the register (3 pages) |
1 October 2012 | Termination of appointment of Brian Cope as a director (1 page) |
1 October 2012 | Termination of appointment of Brian Leslie Cope as a director on 2 July 2012 (1 page) |
23 August 2012 | Full accounts made up to 31 March 2012 (8 pages) |
23 August 2012 | Full accounts made up to 31 March 2012 (8 pages) |
7 June 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
28 November 2011 | Full accounts made up to 31 March 2011 (8 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (8 pages) |
7 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Secretary's details changed for Peter John Ronald Stewart on 7 April 2011 (1 page) |
7 April 2011 | Secretary's details changed for Peter John Ronald Stewart on 7 April 2011 (1 page) |
7 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Secretary's details changed for Peter John Ronald Stewart on 7 April 2011 (1 page) |
24 November 2010 | Full accounts made up to 31 March 2010 (9 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (9 pages) |
10 May 2010 | Termination of appointment of Kenneth Curtis as a director (1 page) |
10 May 2010 | Termination of appointment of Kenneth Curtis as a director (1 page) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Brian Leslie Cope on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Brian Leslie Cope on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Kenneth William Curtis on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Kenneth William Curtis on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Clifford John Brown on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Clifford John Brown on 18 March 2010 (2 pages) |
17 March 2009 | Incorporation (29 pages) |
17 March 2009 | Incorporation (29 pages) |