Abridge
Romford
RM4 1UA
Director Name | Mr Matthew David Argent |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Forge Market Place Abridge Romford RM4 1UA |
Director Name | Mr Matthew David Argent |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Queen Edith Drive Steeple Bumpstead Haverhill Suffolk CB9 7ER |
Director Name | Mr Robert Sadler |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 27 Crossley View Marine Parade East Clacton-On-Sea Essex CO15 6JZ |
Website | www.jeffersonyoung.com |
---|
Registered Address | The Forge Market Place Abridge Romford RM4 1UA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Built Up Area | Abridge |
2 at £1 | Matthew David Argent 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2015 | Compulsory strike-off action has been suspended (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Secretary's details changed for Mr Matthew David Argent on 8 October 2013 (1 page) |
8 October 2013 | Secretary's details changed for Mr Matthew David Argent on 8 October 2013 (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2013 | Secretary's details changed for Mr Matthew David Argent on 23 August 2013 (1 page) |
12 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for Mr Matthew David Argent on 23 August 2013 (2 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
12 September 2013 | Registered office address changed from Ground Floor Flat 61 Shuttleworth Road London SW11 3DJ United Kingdom on 12 September 2013 (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2012 | Registered office address changed from 5 Queen Edith Drive Steeple Bumpstead Haverhill Suffolk CB9 7ER England on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 5 Queen Edith Drive Steeple Bumpstead Haverhill Suffolk CB9 7ER England on 3 December 2012 (1 page) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Appointment of Mr Matthew David Argent as a director (2 pages) |
21 February 2011 | Termination of appointment of Matthew David Argent as a director (1 page) |
18 February 2011 | Termination of appointment of Robert Sadler as a director (1 page) |
10 August 2010 | Incorporation (24 pages) |