Romford
Essex
RM1 1DA
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Secretary Name | Sameday Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2010(same day as company formation) |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Registered Address | Abacus House 68a North Street Romford RM1 1DA |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Daniel Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £919 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2014 | Application to strike the company off the register (2 pages) |
14 November 2014 | Application to strike the company off the register (2 pages) |
4 February 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
15 August 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
4 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
16 November 2010 | Appointment of Daniel Joseph Johnson as a director (3 pages) |
16 November 2010 | Appointment of Daniel Joseph Johnson as a director (3 pages) |
15 November 2010 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
15 November 2010 | Incorporation (50 pages) |
15 November 2010 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
15 November 2010 | Termination of appointment of John Wildman as a director (1 page) |
15 November 2010 | Termination of appointment of John Wildman as a director (1 page) |
15 November 2010 | Incorporation (50 pages) |