Hornchurch
Essex
RM12 6NB
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Peter Marrable |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Longborough Close Basildon Essex SS13 1RR |
Registered Address | 54 Station Lane Hornchurch Essex RM12 6NB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
1 at £1 | Peter Marrable 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67 |
Current Liabilities | £1,984 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Application to strike the company off the register (3 pages) |
26 October 2016 | Application to strike the company off the register (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Termination of appointment of Peter Marrable as a director on 16 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Peter Peter Price as a director on 21 December 2015 (2 pages) |
21 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Termination of appointment of Peter Marrable as a director on 16 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Peter Peter Price as a director on 21 December 2015 (2 pages) |
15 December 2015 | Registered office address changed from 79 st. Marys Crescent Basildon Essex SS13 2AS to 54 Station Lane Hornchurch Essex RM12 6NB on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 79 st. Marys Crescent Basildon Essex SS13 2AS to 54 Station Lane Hornchurch Essex RM12 6NB on 15 December 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-04-22
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Registered office address changed from 2 Longborough Close Basildon Essex SS13 1RR to 79 St. Marys Crescent Basildon Essex SS13 2AS on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from 2 Longborough Close Basildon Essex SS13 1RR to 79 St. Marys Crescent Basildon Essex SS13 2AS on 30 September 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
28 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Registered office address changed from 1 Water Meadows Riverview Basildon Essex SS16 4TX on 7 July 2011 (1 page) |
7 July 2011 | Director's details changed for Peter Marrable on 1 July 2011 (3 pages) |
7 July 2011 | Director's details changed for Peter Marrable on 1 July 2011 (3 pages) |
7 July 2011 | Registered office address changed from 1 Water Meadows Riverview Basildon Essex SS16 4TX on 7 July 2011 (1 page) |
7 July 2011 | Director's details changed for Peter Marrable on 1 July 2011 (3 pages) |
7 July 2011 | Registered office address changed from 1 Water Meadows Riverview Basildon Essex SS16 4TX on 7 July 2011 (1 page) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
26 February 2010 | Appointment of Peter Marrable as a director (3 pages) |
26 February 2010 | Registered office address changed from 169 Moor Lane Cranham Essex RM14 1HQ United Kingdom on 26 February 2010 (2 pages) |
26 February 2010 | Appointment of Peter Marrable as a director (3 pages) |
26 February 2010 | Registered office address changed from 169 Moor Lane Cranham Essex RM14 1HQ United Kingdom on 26 February 2010 (2 pages) |
17 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 December 2009 | Incorporation (22 pages) |
16 December 2009 | Incorporation (22 pages) |