Hornchurch
Essex
RM11 3AT
Director Name | Mr David Frank Batchelor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hazelbrouck Gardens Ilford Essex IG6 2XL |
Director Name | Mr Sid Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Demo Contractor |
Country of Residence | England |
Correspondence Address | 13 Neave Crescent Romford RM3 8HN |
Registered Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
2 at £1 | Karen Skingsley 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
17 March 2015 | Appointment of Mr David Frank Batchelor as a director on 17 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from 28 Hazelbrouck Gardens Ilford Essex IG6 2XL to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 17 March 2015 (1 page) |
17 March 2015 | Appointment of Mr David Frank Batchelor as a director on 17 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from 28 Hazelbrouck Gardens Ilford Essex IG6 2XL to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 17 March 2015 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
17 June 2013 | Termination of appointment of Sid Jones as a director (1 page) |
17 June 2013 | Registered office address changed from 13 Neave Crescent Romford RM3 8HN England on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 13 Neave Crescent Romford RM3 8HN England on 17 June 2013 (1 page) |
17 June 2013 | Termination of appointment of Sid Jones as a director (1 page) |
29 January 2013 | Incorporation
|
29 January 2013 | Incorporation
|