Romford
Essex
RM7 7DN
Director Name | Mr Michael Richard George Payne |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 1 - 5 Como Street Romford Essex RM7 7DN |
Director Name | Mr Lawrence Mark Devon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
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 200 other UK companies use this postal address |
300 at £1 | Devon Pearman Group LTD 95.24% Ordinary |
---|---|
100 at £0.05 | Devon Pearman Group LTD 1.59% B |
100 at £0.05 | Devon Pearman Group LTD 1.59% C |
100 at £0.05 | Devon Pearman Group LTD 1.59% D |
Year | 2014 |
---|---|
Net Worth | -£23,139 |
Cash | £13 |
Current Liabilities | £70,544 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2014 | Application to strike the company off the register (3 pages) |
29 July 2014 | Termination of appointment of Lawrence Mark Devon as a director on 27 June 2014 (1 page) |
23 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 June 2012 (13 pages) |
1 May 2013 | Annual return made up to 16 March 2013 (5 pages) |
26 July 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
28 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 November 2011 | Company name changed mll solutions LIMITED\certificate issued on 01/11/11
|
5 October 2011 | Change of name notice (2 pages) |
29 September 2011 | Termination of appointment of Michael Richard George Payne as a director on 27 September 2011 (1 page) |
18 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
5 May 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|