Western Road
Romford
Essex
RM1 3JZ
Director Name | Mr Lawrence Mark Devon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 - 5 Riverside House Como Street Romford Essex RM7 7DN |
Registered Address | 1 - 5 Riverside House Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
1 at £1 | Devon Pearman Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80,727 |
Cash | £896 |
Current Liabilities | £102,624 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2014 | Application to strike the company off the register (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 July 2014 | Termination of appointment of Lawrence Mark Devon as a director on 27 June 2014 (1 page) |
23 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
1 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2012 | Registered office address changed from 4 Chandlers Way Western Road Romford Essex RM1 3JZ England on 19 April 2012 (1 page) |
19 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Director's details changed for Mr Lawrence Mark Devon on 28 February 2011 (2 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 February 2011 | Incorporation
|
28 February 2011 | Incorporation
|