Dagenham
Essex
RM9 5RR
Director Name | Mr Terrance James Alfred Weston |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2011(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (closed 10 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37a Southfield Road Chiswick London W4 1AG |
Registered Address | 37a Southfield Road London W4 1AG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
1 at £1 | Mr Mark Steven Dowdell 50.00% Ordinary |
---|---|
1 at £1 | Mr Terence James Alfred Weston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,839 |
Cash | £3,094 |
Current Liabilities | £116,579 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2018 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 37a Southfield Road London W4 1AG on 20 June 2018 (1 page) |
28 April 2016 | Director's details changed for Mr Terrence James Alfred Weston on 27 April 2016 (3 pages) |
28 April 2016 | Director's details changed for Mr Terrence James Alfred Weston on 27 April 2016 (3 pages) |
25 February 2016 | Compulsory strike-off action has been suspended (1 page) |
25 February 2016 | Compulsory strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-22
|
15 April 2015 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 15 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 15 April 2015 (2 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
29 June 2011 | Appointment of Mr Terrence James Alfred Weston as a director (2 pages) |
29 June 2011 | Appointment of Mr Terrence James Alfred Weston as a director (2 pages) |
5 May 2011 | Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB United Kingdom on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB United Kingdom on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB United Kingdom on 5 May 2011 (2 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 December 2010 | Incorporation
|
31 December 2010 | Incorporation
|