Romford
Essex
RM7 7DN
Registered Address | Riverside House 1/5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Nicholas Mark Dawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,351 |
Current Liabilities | £216,246 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2019 | Compulsory strike-off action has been suspended (1 page) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2017 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
11 August 2017 | Notification of Nicholas Mark Dawson as a person with significant control on 6 April 2016 (4 pages) |
11 August 2017 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2017-08-11
|
11 August 2017 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2017-08-11
|
11 August 2017 | Notification of Nicholas Mark Dawson as a person with significant control on 6 April 2016 (4 pages) |
11 August 2017 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2017-08-11
|
11 August 2017 | Confirmation statement made on 8 March 2017 with updates (12 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 August 2017 | Administrative restoration application (3 pages) |
11 August 2017 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2017-08-11
|
11 August 2017 | Administrative restoration application (3 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 August 2017 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2017-08-11
|
11 August 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 August 2017 | Confirmation statement made on 8 March 2017 with updates (12 pages) |
11 August 2017 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2017-08-11
|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Director's details changed for Mr Nicholas Mark Dawson on 14 April 2011 (2 pages) |
16 March 2012 | Director's details changed for Mr Nicholas Mark Dawson on 14 April 2011 (2 pages) |
15 March 2012 | Registered office address changed from Riverside House 1/5 Como Street Romford Essex RM7 7DN England on 15 March 2012 (1 page) |
15 March 2012 | Director's details changed for Mr Nicholas Mark Dawson on 6 July 2011 (2 pages) |
15 March 2012 | Registered office address changed from Riverside House 1/5 Como Street Romford Essex RM7 7DN England on 15 March 2012 (1 page) |
15 March 2012 | Director's details changed for Mr Nicholas Mark Dawson on 6 July 2011 (2 pages) |
15 March 2012 | Director's details changed for Mr Nicholas Mark Dawson on 6 July 2011 (2 pages) |
8 March 2011 | Incorporation
|
8 March 2011 | Incorporation
|
8 March 2011 | Incorporation
|