Upminster
Essex
RM14 2TR
Secretary Name | Mr Chad Ryan Nickerson |
---|---|
Status | Closed |
Appointed | 31 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Manja Nickerson 80.00% Ordinary A |
---|---|
50 at £1 | Chad Nickerson 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £181,929 |
Cash | £272,568 |
Current Liabilities | £91,692 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2014 | Final Gazette dissolved following liquidation (1 page) |
30 July 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 December 2013 | Declaration of solvency (3 pages) |
18 December 2013 | Appointment of a voluntary liquidator (1 page) |
18 December 2013 | Resolutions
|
18 December 2013 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 18 December 2013 (2 pages) |
10 October 2013 | Secretary's details changed for Mr Chad Ryan Nickerson on 31 August 2013 (1 page) |
10 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Mrs Manja Nickerson on 31 August 2013 (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 March 2013 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 12 March 2013 (1 page) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Change of share class name or designation (2 pages) |
3 April 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
3 April 2012 | Resolutions
|
30 March 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
1 March 2012 | Company name changed webmost LIMITED\certificate issued on 01/03/12
|
29 February 2012 | Appointment of Mrs Manja Nickerson as a director (2 pages) |
29 February 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
29 February 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Appointment of Mr Chad Ryan Nickerson as a secretary (2 pages) |
31 August 2011 | Incorporation (43 pages) |