Romford
Essex
RM7 7DN
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,830 |
Cash | £27,026 |
Current Liabilities | £4,364 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2012 | Application to strike the company off the register (4 pages) |
5 July 2012 | Application to strike the company off the register (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Harold Frank Knightbridge on 29 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Harold Frank Knightbridge on 29 July 2010 (2 pages) |
14 August 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
14 August 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
10 August 2009 | Director appointed harold frank knightbridge (1 page) |
10 August 2009 | Director appointed harold frank knightbridge (1 page) |
6 August 2009 | Appointment Terminated Director andrew davis (1 page) |
6 August 2009 | Appointment terminated director andrew davis (1 page) |
4 August 2009 | Incorporation (17 pages) |
4 August 2009 | Incorporation (17 pages) |