Chadwell Heath
Essex
RM6 4SN
Secretary Name | Mr Matthew McMullan |
---|---|
Status | Closed |
Appointed | 03 July 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 March 2017) |
Role | Company Director |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
Director Name | Mr Andrew Dickinson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
Secretary Name | Mr Andrew Dickinson |
---|---|
Status | Resigned |
Appointed | 16 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
Registered Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Andrew Dickinson 50.00% Ordinary |
---|---|
50 at £1 | Matthew Mcmullan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,028 |
Cash | £114,023 |
Current Liabilities | £81,207 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
16 May 2016 | Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
16 May 2016 | Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
2 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
5 August 2015 | Termination of appointment of Andrew Dickinson as a director on 3 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Andrew Dickinson as a director on 3 July 2015 (1 page) |
5 August 2015 | Appointment of Mr Matthew Mcmullan as a secretary on 3 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Matthew Mcmullan on 3 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Andrew Dickinson as a secretary on 3 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Andrew Dickinson as a secretary on 3 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Andrew Dickinson as a secretary on 3 July 2015 (1 page) |
5 August 2015 | Appointment of Mr Matthew Mcmullan as a secretary on 3 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Matthew Mcmullan on 3 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Matthew Mcmullan as a secretary on 3 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Matthew Mcmullan on 3 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Andrew Dickinson as a director on 3 July 2015 (1 page) |
5 March 2015 | Director's details changed for Mr Matthew Mcmullan on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Andrew Dickinson on 5 March 2015 (2 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 March 2015 | Director's details changed for Mr Matthew Mcmullan on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Matthew Mcmullan on 5 March 2015 (2 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 March 2015 | Director's details changed for Mr Andrew Dickinson on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Andrew Dickinson on 5 March 2015 (2 pages) |
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
29 August 2013 | Director's details changed for Mr Matthew Mcmullan on 19 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Matthew Mcmullan on 19 August 2013 (2 pages) |
16 August 2013 | Incorporation
|
16 August 2013 | Incorporation
|