Rainham
Essex
RM13 8DR
Director Name | Mr Richard Spencer Finian O'Driscoll |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Sir Adrian Vincent Roberts |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Christchurch Close Birmingham B15 3NE |
Director Name | Mr Peter Edward Saville |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-39 New Road Rainham Essex RM13 8DR |
Director Name | Mr Alfred William Best |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 week (resigned 22 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35-39 New Road Rainham Essex RM13 8DR |
Registered Address | 35-39 New Road Rainham Essex RM13 8DR |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Alfred William Best 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2014 | Termination of appointment of Alfred William Best as a director on 22 August 2013 (1 page) |
30 January 2014 | Termination of appointment of Alfred William Best as a director on 22 August 2013 (1 page) |
10 December 2013 | Termination of appointment of Peter Edward Saville as a director on 10 December 2013 (1 page) |
10 December 2013 | Termination of appointment of Peter Edward Saville as a director on 10 December 2013 (1 page) |
31 October 2013 | Registered office address changed from C/O Brookway Accountancy Newland House 137-139 Hagley Road Edgbaston Birmingham B16 8UA on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from C/O Brookway Accountancy Newland House 137-139 Hagley Road Edgbaston Birmingham B16 8UA on 31 October 2013 (1 page) |
29 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
9 October 2013 | Appointment of Mr Alfred William Best as a director on 15 August 2013 (2 pages) |
9 October 2013 | Appointment of Mr Alfred William Best as a director on 15 August 2013 (2 pages) |
26 September 2013 | Registered office address changed from C/O Brookway Accountancy Lee House 6a Highfield Road Edgbaston Birmingham B15 3ED United Kingdom on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from C/O Brookway Accountancy Lee House 6a Highfield Road Edgbaston Birmingham B15 3ED United Kingdom on 26 September 2013 (1 page) |
28 June 2013 | Accounts made up to 31 October 2012 (2 pages) |
28 June 2013 | Accounts made up to 31 October 2012 (2 pages) |
31 October 2012 | Appointment of Mr Peter Edward Saville as a director on 3 October 2012 (2 pages) |
31 October 2012 | Termination of appointment of Adrian Vincent Roberts as a director on 3 October 2012 (1 page) |
31 October 2012 | Registered office address changed from 51 Christchurch Close Birmingham B15 3NE United Kingdom on 31 October 2012 (1 page) |
31 October 2012 | Termination of appointment of Adrian Vincent Roberts as a director on 3 October 2012 (1 page) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Termination of appointment of Adrian Vincent Roberts as a director on 3 October 2012 (1 page) |
31 October 2012 | Appointment of Mr Peter Edward Saville as a director on 3 October 2012 (2 pages) |
31 October 2012 | Appointment of Mr Peter Edward Saville as a director on 3 October 2012 (2 pages) |
31 October 2012 | Registered office address changed from 51 Christchurch Close Birmingham B15 3NE United Kingdom on 31 October 2012 (1 page) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Termination of appointment of Adrian Vincent Roberts as a director on 3 October 2012 (1 page) |
30 October 2012 | Termination of appointment of Adrian Vincent Roberts as a director on 3 October 2012 (1 page) |
30 October 2012 | Termination of appointment of Adrian Vincent Roberts as a director on 3 October 2012 (1 page) |
8 May 2012 | Appointment of Sir Adrian Vincent Roberts as a director on 27 April 2012 (2 pages) |
8 May 2012 | Appointment of Sir Adrian Vincent Roberts as a director on 27 April 2012 (2 pages) |
4 May 2012 | Appointment of Mr Peter Saville as a secretary on 27 April 2012 (1 page) |
4 May 2012 | Appointment of Mr Peter Saville as a secretary on 27 April 2012 (1 page) |
13 October 2011 | Termination of appointment of Richard Spencer Finian O'driscoll as a director on 12 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 13 October 2011 (1 page) |
13 October 2011 | Termination of appointment of Richard Spencer Finian O'driscoll as a director on 12 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 13 October 2011 (1 page) |
4 October 2011 | Incorporation
|
4 October 2011 | Incorporation
|