Warley
Brentwood
Essex
CM14 5GD
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Bernard Hogan |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Lydford Lodge Ongar Road Fyfield Ongar Essex CM5 0RB |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£124,355 |
Cash | £701 |
Current Liabilities | £339,678 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2017 | Final Gazette dissolved following liquidation (1 page) |
4 October 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 October 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
5 May 2016 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016 (2 pages) |
5 May 2016 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016 (2 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 26 February 2015 (10 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 26 February 2015 (10 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 26 February 2015 (10 pages) |
10 March 2014 | Appointment of a voluntary liquidator (1 page) |
10 March 2014 | Resolutions
|
10 March 2014 | Appointment of a voluntary liquidator (1 page) |
10 March 2014 | Resolutions
|
10 March 2014 | Statement of affairs with form 4.19 (9 pages) |
10 March 2014 | Statement of affairs with form 4.19 (9 pages) |
19 December 2013 | Termination of appointment of Bernard Hogan as a director (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 December 2013 | Termination of appointment of Bernard Hogan as a director (1 page) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
2 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 April 2012 | Director's details changed for Mr Noel Joseph Andrew Fox on 1 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Noel Joseph Andrew Fox on 1 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Director's details changed for Mr Noel Joseph Andrew Fox on 1 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 August 2011 | Appointment of Mr Noel Joseph Andrew Fox as a director (2 pages) |
19 August 2011 | Appointment of Mr Noel Joseph Andrew Fox as a director (2 pages) |
28 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
7 April 2009 | Director appointed bernard hogan (6 pages) |
7 April 2009 | Director appointed bernard hogan (6 pages) |
27 March 2009 | Appointment terminated director dunstana davies (1 page) |
27 March 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
27 March 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
27 March 2009 | Appointment terminated director dunstana davies (1 page) |
24 March 2009 | Incorporation (19 pages) |
24 March 2009 | Incorporation (19 pages) |