Romford
RM1 1TG
Director Name | Mr Myron Lipson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 210 South Street Romford RM1 1TG |
Director Name | Mrs June Gratton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 8 Windsor House Royal Connaught Park The Avenue Bushey Hertfordshire WD23 2LW |
Registered Address | 3rd Floor 210 South Street Romford RM1 1TG |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
1 at £1 | Gary Ian Jacobs 50.00% Ordinary |
---|---|
1 at £1 | Myron Lipson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,405 |
Cash | £384 |
Current Liabilities | £2,789 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2015 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
9 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
21 March 2012 | Appointment of Mr Gary Ian Jacobs as a director (2 pages) |
21 March 2012 | Registered office address changed from 81a Station Road Chingford London E4 7BU England on 21 March 2012 (1 page) |
21 March 2012 | Appointment of Mr Myron Lipson as a director (2 pages) |
21 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Registered office address changed from 81a Station Road Chingford London E4 7BU England on 21 March 2012 (1 page) |
21 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Appointment of Mr Gary Ian Jacobs as a director (2 pages) |
21 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Termination of appointment of June Gratton as a director (1 page) |
21 March 2012 | Appointment of Mr Myron Lipson as a director (2 pages) |
21 March 2012 | Termination of appointment of June Gratton as a director (1 page) |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|