Hornchurch
RM11 3PJ
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Director Name | Stephen James Honey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Dalewood Close Emerson Park Hornchurch Essex RM11 3PJ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2009(same day as company formation) |
Correspondence Address | 210d Ballards Lane- London N3 2NA |
Registered Address | 9 Dalewood Close Hornchurch RM11 3PJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
99 at £1 | Tina Honey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,369 |
Current Liabilities | £21 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders Statement of capital on 2012-02-20
|
29 December 2011 | Appointment of Mrs Tina Honey as a director (2 pages) |
29 December 2011 | Termination of appointment of Stephen Honey as a director (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
19 February 2010 | Appointment of Steven Honey as a director (2 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
21 January 2010 | Termination of appointment of Dudley Miles as a director (2 pages) |
21 January 2010 | Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages) |
2 December 2009 | Incorporation
|