Dagenham
Essex
RM9 6BQ
Secretary Name | Alan Bailey |
---|---|
Status | Closed |
Appointed | 13 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Nutbrowne Road Dagenham Essex RM9 6BQ |
Director Name | Mrs Lisa Jayne Stainton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Maiden Lane Stamford Lincs PE9 2AZ |
Telephone | 01780 764591 |
---|---|
Telephone region | Stamford |
Registered Address | 25 Nutbrowne Road Dagenham Essex RM9 6BQ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Goresbrook |
Built Up Area | Greater London |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2019 | Application to strike the company off the register (1 page) |
27 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 September 2017 | Registered office address changed from 2 Maiden Lane Stamford Lincs PE9 2AZ to 25 Nutbrowne Road Dagenham Essex RM9 6BQ on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 2 Maiden Lane Stamford Lincs PE9 2AZ to 25 Nutbrowne Road Dagenham Essex RM9 6BQ on 28 September 2017 (1 page) |
30 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Linda Bailey as a person with significant control on 1 July 2016 (2 pages) |
30 June 2017 | Notification of Linda Bailey as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Linda Bailey as a person with significant control on 1 July 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
27 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 June 2014 | Termination of appointment of Lisa Stainton as a director (1 page) |
23 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Termination of appointment of Lisa Stainton as a director (1 page) |
13 June 2013 | Incorporation
|
13 June 2013 | Incorporation
|
13 June 2013 | Incorporation
|