Romford
Essex
RM7 0HJ
Director Name | Mr Martin Brooks |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2018(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 April 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 304 Crow Lane Romford Essex RM7 0HJ |
Director Name | Mr Fabrizio Mosello |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 207 Regent Street London W1B 3HH |
Secretary Name | Corptrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Correspondence Address | Third Floor 207 Regent Street London W1B 3HH |
Registered Address | 304 Crow Lane Romford Essex RM7 0HJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 January 2021 | Application to strike the company off the register (1 page) |
6 January 2020 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 August 2019 | Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
26 January 2019 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
27 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
27 August 2018 | Appointment of Mr Martin Brooks as a director on 27 August 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
30 April 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 April 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
6 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
23 August 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
23 August 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
16 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
16 July 2015 | Termination of appointment of Corptrust (Uk) Limited as a secretary on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Corptrust (Uk) Limited as a secretary on 16 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 304 Crow Lane Romford Essex RM7 0HJ on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 304 Crow Lane Romford Essex RM7 0HJ on 14 July 2015 (1 page) |
5 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
14 October 2014 | Company name changed pop vessel uk LIMITED\certificate issued on 14/10/14
|
14 October 2014 | Company name changed pop vessel uk LIMITED\certificate issued on 14/10/14
|
7 September 2014 | Termination of appointment of Fabrizio Mosello as a director on 7 September 2014 (1 page) |
7 September 2014 | Appointment of Mrs Christine Brooks as a director on 7 September 2014 (2 pages) |
7 September 2014 | Termination of appointment of Fabrizio Mosello as a director on 7 September 2014 (1 page) |
7 September 2014 | Appointment of Mrs Christine Brooks as a director on 7 September 2014 (2 pages) |
7 September 2014 | Termination of appointment of Fabrizio Mosello as a director on 7 September 2014 (1 page) |
7 September 2014 | Appointment of Mrs Christine Brooks as a director on 7 September 2014 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
17 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
16 December 2013 | Registered office address changed from 17 Coneygree Road Peterborough Cambridgeshire PE2 8JP on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 17 Coneygree Road Peterborough Cambridgeshire PE2 8JP on 16 December 2013 (1 page) |
19 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
19 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Corptrust (Uk) Limited on 1 February 2012 (2 pages) |
18 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Secretary's details changed for Corptrust (Uk) Limited on 1 February 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Corptrust (Uk) Limited on 1 February 2012 (2 pages) |
18 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
20 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
21 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Registered office address changed from 4Th Floor 60 Cheapside London EC2V 6AX on 12 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from 4Th Floor 60 Cheapside London EC2V 6AX on 12 April 2011 (2 pages) |
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|