Romford
Essex
RM3 8EN
Director Name | John James Hussey |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D The Business Centre Faringdon Ave Romford Essex RM3 8EN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite D The Business Centre Faringdon Ave Romford Essex RM3 8EN |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Clive John Hussey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,038 |
Cash | £541 |
Current Liabilities | £11,305 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2014 | Application to strike the company off the register (3 pages) |
29 October 2014 | Application to strike the company off the register (3 pages) |
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Termination of appointment of John James Hussey as a director on 20 September 2012 (1 page) |
20 September 2012 | Termination of appointment of John James Hussey as a director on 20 September 2012 (1 page) |
4 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
7 October 2010 | Company name changed recycling for essex LIMITED\certificate issued on 07/10/10
|
7 October 2010 | Change of name notice (2 pages) |
7 October 2010 | Change of name notice (2 pages) |
7 October 2010 | Company name changed recycling for essex LIMITED\certificate issued on 07/10/10
|
26 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
17 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
17 March 2010 | Appointment of Clive John Hussey as a director (3 pages) |
17 March 2010 | Appointment of John James Hussey as a director (3 pages) |
17 March 2010 | Appointment of John James Hussey as a director (3 pages) |
17 March 2010 | Appointment of Clive John Hussey as a director (3 pages) |
17 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
1 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 February 2010 | Incorporation (22 pages) |
26 February 2010 | Incorporation (22 pages) |