Upminster
Essex
RM14 2SU
Director Name | Mr Colin John Hales |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2010(same day as company formation) |
Role | Shop Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 61, Station Road Upminster Essex RM14 2SU |
Secretary Name | Mr Colin John Hales |
---|---|
Status | Closed |
Appointed | 27 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 61, Station Road Upminster Essex RM14 2SU |
Director Name | Mr Nigel Jonathan Gladly |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 61, Station Road Upminster Essex RM14 2SU |
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 |
1 at £1 | Bridget Hales 33.33% Ordinary |
---|---|
1 at £1 | Colin John Hales 33.33% Ordinary |
1 at £1 | Terrence Blanchard 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,012 |
Cash | £88 |
Current Liabilities | £44,571 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Compulsory strike-off action has been suspended (1 page) |
30 January 2015 | Compulsory strike-off action has been suspended (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
22 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 October 2012 | Registered office address changed from 61, Station Rd Upminster Essex RM14 2SU England on 25 October 2012 (1 page) |
25 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Registered office address changed from 61, Station Rd Upminster Essex RM14 2SU England on 25 October 2012 (1 page) |
25 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 August 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
26 January 2012 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Termination of appointment of Nigel Jonathan Gladly as a director (2 pages) |
3 May 2011 | Termination of appointment of Nigel Jonathan Gladly as a director (2 pages) |
27 September 2010 | Incorporation (25 pages) |
27 September 2010 | Incorporation (25 pages) |