Chadwell Heath
Essex
RM6 4SN
Director Name | Mr David Pearman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
Director Name | Mr Russell Pearman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2014(3 years, 9 months after company formation) |
Appointment Duration | 7 months (closed 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
Director Name | Mr Roger Fysh |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
Registered Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
150 at £1 | David Pearman 50.00% Ordinary |
---|---|
150 at £1 | Emmanuel Anane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,711 |
Cash | £300 |
Current Liabilities | £2,011 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2014 | Application to strike the company off the register (3 pages) |
29 August 2014 | Appointment of Mr Russell Pearman as a director on 29 August 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
21 August 2013 | Accounts made up to 30 November 2012 (6 pages) |
19 June 2013 | Company name changed hbsi ghana LIMITED\certificate issued on 19/06/13
|
21 December 2012 | Termination of appointment of Roger Fysh as a director on 19 December 2012 (1 page) |
12 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Accounts made up to 30 November 2011 (3 pages) |
14 April 2012 | Company name changed future build ghana LTD\certificate issued on 14/04/12
|
30 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Incorporation
|
5 November 2010 | Incorporation
|