Romford
Essex
RM1 3JT
Director Name | Mrs Julie Rosina Josephine Wolton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(10 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 10 February 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Spring Bank House Tunley Sapperton Cirencester GL7 6LP Wales |
Director Name | Mrs Natalie Maria Wolton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(10 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Latchwood 123 Silverdale Avenue Ashley Park Walton On Thames KT12 1EH |
Director Name | Mr Harry Wolton |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2018) |
Role | Qc |
Country of Residence | United Kingdom |
Correspondence Address | Spring Bank House Tunley Sapperton Cirencester GL7 6LP Wales |
Secretary Name | Miss Annabel Camilla Leung |
---|---|
Status | Resigned |
Appointed | 12 June 2014(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 August 2017) |
Role | Company Director |
Correspondence Address | Flat 3 56 Ifield Road London SW10 9AD |
Secretary Name | Mrs Julie Rosina Josephine Wolton |
---|---|
Status | Resigned |
Appointed | 10 February 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | 10 Western Road Romford Essex RM1 3JT |
Secretary Name | Mrs Natalie Maria Wolton |
---|---|
Status | Resigned |
Appointed | 10 February 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | 10 Western Road Romford Essex RM1 3JT |
Registered Address | 10 Western Road Romford Essex RM1 3JT |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
30 at £1 | Harry Wolton 30.00% Ordinary |
---|---|
30 at £1 | Julie Rosina Josephine Wolton 30.00% Ordinary |
20 at £1 | Andrew John Wolton 20.00% Ordinary |
20 at £1 | Natalie Maria Wolton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,653 |
Cash | £211 |
Current Liabilities | £17,816 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2019 | Application to strike the company off the register (3 pages) |
17 September 2019 | Change of details for Mrs Julie Rosina Josephine Wolton as a person with significant control on 17 September 2019 (2 pages) |
17 September 2019 | Change of details for Mr Harry Wolton as a person with significant control on 17 September 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 8 August 2019 with updates (5 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
26 September 2018 | Termination of appointment of Julie Rosina Josephine Wolton as a secretary on 1 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Harry Wolton as a director on 1 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Natalie Maria Wolton as a secretary on 1 September 2018 (1 page) |
30 August 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
22 December 2017 | Director's details changed for Mr Andrew John Wolton on 22 December 2017 (2 pages) |
18 August 2017 | Termination of appointment of Annabel Camilla Leung as a secretary on 17 August 2017 (1 page) |
18 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
18 August 2017 | Termination of appointment of Annabel Camilla Leung as a secretary on 17 August 2017 (1 page) |
27 July 2017 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 July 2017 | Notification of Julie Rosina Josephine Wolton as a person with significant control on 6 April 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
27 July 2017 | Notification of Harry Wolton as a person with significant control on 6 April 2016 (4 pages) |
27 July 2017 | Administrative restoration application (3 pages) |
27 July 2017 | Notification of Harry Wolton as a person with significant control on 6 April 2016 (4 pages) |
27 July 2017 | Notification of Julie Rosina Josephine Wolton as a person with significant control on 6 April 2016 (4 pages) |
27 July 2017 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to 10 Western Road Romford Essex RM1 3JT on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 July 2017 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to 10 Western Road Romford Essex RM1 3JT on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
27 July 2017 | Administrative restoration application (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
3 June 2015 | Appointment of Mrs Natalie Maria Wolton as a secretary on 10 February 2015 (2 pages) |
3 June 2015 | Appointment of Mrs Julie Rosina Josephine Wolton as a secretary on 10 February 2015 (2 pages) |
3 June 2015 | Termination of appointment of Julie Rosina Josephine Wolton as a director on 10 February 2015 (1 page) |
3 June 2015 | Appointment of Mrs Julie Rosina Josephine Wolton as a secretary on 10 February 2015 (2 pages) |
3 June 2015 | Termination of appointment of Natalie Maria Wolton as a director on 10 February 2015 (1 page) |
3 June 2015 | Appointment of Mrs Natalie Maria Wolton as a secretary on 10 February 2015 (2 pages) |
3 June 2015 | Termination of appointment of Julie Rosina Josephine Wolton as a director on 10 February 2015 (1 page) |
3 June 2015 | Termination of appointment of Natalie Maria Wolton as a director on 10 February 2015 (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
17 June 2014 | Appointment of Mrs Julie Rosina Josephine Wolton as a director (2 pages) |
17 June 2014 | Appointment of Mr Harry Wolton as a director (2 pages) |
17 June 2014 | Appointment of Mrs Natalie Maria Wolton as a director (2 pages) |
17 June 2014 | Appointment of Miss Annabel Camilla Leung as a secretary (2 pages) |
17 June 2014 | Appointment of Mrs Natalie Maria Wolton as a director (2 pages) |
17 June 2014 | Appointment of Mrs Julie Rosina Josephine Wolton as a director (2 pages) |
17 June 2014 | Appointment of Mr Harry Wolton as a director (2 pages) |
17 June 2014 | Appointment of Miss Annabel Camilla Leung as a secretary (2 pages) |
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|