Mountnessing Road
Ingatestone
Essex
CM4 0NX
Director Name | Mr Paul Allan Abercrombie |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Director Name | Mr Anthony Christopher Mason |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Director Name | MJA Contracts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Correspondence Address | 26 Walter Mead Close Ongar CM5 0BW |
Registered Address | 60 Gray's Inn Road London WC1X 8LU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
700 at £1 | Lexma LTD 70.00% Ordinary |
---|---|
300 at £1 | Paul Abercrombie 30.00% Ordinary |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Termination of appointment of Paul Abercrombie as a director (1 page) |
25 February 2014 | Appointment of Mrs Joanne Louise Loiuse Abercrombie as a director (2 pages) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2013 | Annual return made up to 30 January 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 2 May 2013 (1 page) |
1 October 2012 | Termination of appointment of Anthony Mason as a director (1 page) |
13 June 2012 | Appointment of Mr Anthony Christopher Mason as a director (3 pages) |
13 June 2012 | Termination of appointment of Mja Contracts Limited as a director (2 pages) |
13 June 2012 | Current accounting period shortened from 31 January 2013 to 31 August 2012 (2 pages) |
13 June 2012 | Registered office address changed from 26 Walter Mead Close Ongar CM5 0BW England on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Paul Allan Abercrombie on 25 May 2012 (3 pages) |
30 January 2012 | Incorporation (25 pages) |