South Ockendon
Essex
RM15 5HU
Director Name | Mr David Bell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2010(1 year after company formation) |
Appointment Duration | 9 years, 3 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Ilchester Road Dagenham Essex RM8 2YU |
Director Name | Mr Nicholas Peter Ragon |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 68 Fusedale Way South Ockendon Essex RM15 5HU |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Telephone | 07 802218125 |
---|---|
Telephone region | Mobile |
Registered Address | 68 Illchester Road Dagenham RM8 2YU |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Mayesbrook |
Built Up Area | Greater London |
50 at £1 | David Bell 49.02% Ordinary |
---|---|
50 at £1 | Nicholas P. Ragon 49.02% Ordinary |
1 at £1 | David Bell 0.98% Preference A |
1 at £1 | Michelle Patricia Ragon 0.98% Preference B |
Year | 2014 |
---|---|
Net Worth | -£6,739 |
Cash | £4,971 |
Current Liabilities | £13,120 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2019 | Application to strike the company off the register (3 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
25 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Termination of appointment of Nicholas Ragon as a director (1 page) |
17 January 2011 | Termination of appointment of Nicholas Ragon as a director (1 page) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 May 2010 | Appointment of Mr David Bell as a director (2 pages) |
26 May 2010 | Appointment of Mr David Bell as a director (2 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
19 May 2010 | Resolutions
|
19 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
19 May 2010 | Resolutions
|
19 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr Nicolas Peter Ragon on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Nicolas Peter Ragon on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Nicolas Peter Ragon on 1 March 2010 (2 pages) |
27 July 2009 | Secretary appointed mrs michelle patricia ragon (1 page) |
27 July 2009 | Secretary appointed mrs michelle patricia ragon (1 page) |
3 July 2009 | Director appointed mr nicolas peter ragon (1 page) |
3 July 2009 | Director appointed mr nicolas peter ragon (1 page) |
14 April 2009 | Incorporation (13 pages) |
14 April 2009 | Appointment terminated director peter valaitis (1 page) |
14 April 2009 | Incorporation (13 pages) |
14 April 2009 | Appointment terminated director peter valaitis (1 page) |