Upminster
Essex
RM14 2QP
Director Name | Mr Daniel Gunnar Pope |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harmile House 54 St Marys Lane Upminster Essex RM14 2QP |
Director Name | Mr Matthew Ross Tucker |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harmile House 54 St Marys Lane Upminster Essex RM14 2QP |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Finbar Curran |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harmile House 54 St Marys Lane Upminster Essex RM14 2QP |
Registered Address | Harmile House 54 St Marys Lane Upminster Essex RM14 2QT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 July 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
18 July 2017 | Notification of Dmd Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Dmd Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
26 April 2017 | Termination of appointment of Finbar Curran as a director on 24 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Finbar Curran as a director on 24 March 2017 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
13 May 2016 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 February 2016 | Current accounting period shortened from 31 May 2015 to 31 October 2014 (1 page) |
24 February 2016 | Current accounting period shortened from 31 May 2015 to 31 October 2014 (1 page) |
25 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
2 June 2015 | Director's details changed for Mr Finbar Curran on 1 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Finbar Curran on 1 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Finbar Curran on 1 May 2015 (2 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
30 June 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
30 June 2014 | Appointment of Mr Finbar Curran as a director (2 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
30 June 2014 | Appointment of Mr Finbar Curran as a director (2 pages) |
27 June 2014 | Company name changed pizza basement LIMITED\certificate issued on 27/06/14
|
27 June 2014 | Change of name notice (2 pages) |
27 June 2014 | Company name changed pizza basement LIMITED\certificate issued on 27/06/14
|
27 June 2014 | Change of name notice (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Appointment of Mr Daniel Beaumont as a director (2 pages) |
12 June 2012 | Appointment of Mr Daniel Beaumont as a director (2 pages) |
11 June 2012 | Appointment of Mr Daniel Gunnar Pope as a director (2 pages) |
11 June 2012 | Appointment of Mr Matthew Ross Tucker as a director (2 pages) |
11 June 2012 | Appointment of Mr Matthew Ross Tucker as a director (2 pages) |
11 June 2012 | Appointment of Mr Daniel Gunnar Pope as a director (2 pages) |
23 May 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
23 May 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
22 May 2012 | Incorporation (21 pages) |
22 May 2012 | Incorporation (21 pages) |