Stanmore
Middlesex
HA7 4NL
Director Name | Richard Alan John Cox |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 March 2014) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
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 10 other UK companies use this postal address |
1 at £1 | Richard Alan John Cox 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2014 | Termination of appointment of Richard Alan John Cox as a director on 4 March 2014 (1 page) |
14 April 2014 | Termination of appointment of Richard Alan John Cox as a director on 4 March 2014 (1 page) |
14 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
24 May 2013 | Accounts made up to 30 September 2012 (2 pages) |
12 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Accounts made up to 30 September 2011 (2 pages) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Accounts made up to 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Richard Alan John Cox on 1 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Richard Alan John Cox on 1 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
29 January 2010 | Appointment of Richard Alan John Cox as a director (3 pages) |
14 December 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
7 October 2009 | Registered office address changed from 41 Chalton Street London NW1 1JD on 7 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from 41 Chalton Street London NW1 1JD on 7 October 2009 (2 pages) |
29 September 2009 | Incorporation (17 pages) |