Romford
Essex
RM7 0YT
Director Name | Mr Michael Roy Farrant |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charity Farm Chase Billericay Essex CM12 9LF |
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Correspondence Address | 210d Ballards Lane- London N3 2NA |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | John Francis Farrant 50.00% Ordinary |
---|---|
1 at £1 | Michael Roy Farrant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56 |
Cash | £170 |
Current Liabilities | £46,246 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2017 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
25 May 2016 | Registered office address changed from Unit 44 Horndon Industrial Park Station Road ,West Horndon Brentwood Essex CM13 3XL England to Olympia House Armitage Road London NW11 8RQ on 25 May 2016 (2 pages) |
18 May 2016 | Appointment of a voluntary liquidator (1 page) |
18 May 2016 | Resolutions
|
18 May 2016 | Statement of affairs with form 4.19 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 August 2015 | Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY to Unit 44 Horndon Industrial Park Station Road ,West Horndon Brentwood Essex CM13 3XL on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY to Unit 44 Horndon Industrial Park Station Road ,West Horndon Brentwood Essex CM13 3XL on 7 August 2015 (1 page) |
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
4 December 2014 | Registered office address changed from 233 Regents Park Road London N3 3LF to 1 Bell Street 2nd Floor London NW1 5BY on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 233 Regents Park Road London N3 3LF to 1 Bell Street 2nd Floor London NW1 5BY on 4 December 2014 (1 page) |
21 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (14 pages) |
17 August 2012 | Appointment of John Francis Farrant as a director (3 pages) |
17 August 2012 | Appointment of Michael Roy Farrant as a director (3 pages) |
16 July 2012 | Termination of appointment of Dmcs Secretaries Limited as a secretary on 26 June 2012 (1 page) |
16 July 2012 | Termination of appointment of Dudley Robert Alexander Miles as a director on 26 June 2012 (1 page) |
16 July 2012 | Current accounting period extended from 30 June 2013 to 31 August 2013 (3 pages) |
13 July 2012 | Appointment of Mr Michel Roy Farrant as a director on 26 June 2012 (2 pages) |
13 July 2012 | Termination of appointment of Dudley Robert Alexander Miles as a director on 26 June 2012 (2 pages) |
13 July 2012 | Termination of appointment of Dmcs Secretaries Limited as a secretary on 26 June 2012 (2 pages) |
13 July 2012 | Appointment of Mr John Francis Farrant as a director on 26 June 2012 (2 pages) |
26 June 2012 | Incorporation (27 pages) |