London
N1 0PB
Director Name | Kevin Snoad |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Director Name | Mr Daniel Richard Good |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Headington Road London SW18 3PR |
Secretary Name | Mr Kevin Snoad |
---|---|
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Denham Road Egham TW20 9BY |
Registered Address | Orbital House 20 Eastern Road Romford RM1 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2020 | Application to strike the company off the register (1 page) |
10 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 February 2019 | Director's details changed for Ms Lucy Katherine Chesher on 7 February 2019 (2 pages) |
6 February 2019 | Notification of Deborah Thorpe as a person with significant control on 12 September 2018 (2 pages) |
6 February 2019 | Change of details for Ms Lucy Katherine Chesher as a person with significant control on 6 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 23 January 2019 with updates (5 pages) |
29 January 2019 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to Orbital House 20 Eastern Road Romford RM1 3PJ on 29 January 2019 (1 page) |
26 April 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 September 2017 | Notification of Lucy Chesher as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Daniel Richard Good as a director on 11 September 2017 (1 page) |
11 September 2017 | Cessation of Daniel Richard Good as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Cessation of Daniel Richard Good as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Notification of Lucy Chesher as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Daniel Richard Good as a director on 11 September 2017 (1 page) |
17 August 2017 | Termination of appointment of Kevin Snoad as a secretary on 8 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Kevin Snoad as a secretary on 8 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Kevin Snoad as a secretary on 8 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Kevin Snoad as a secretary on 8 August 2017 (1 page) |
13 April 2017 | Secretary's details changed for Mr Kevin Snoad on 11 April 2017 (1 page) |
13 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
13 April 2017 | Secretary's details changed for Mr Kevin Snoad on 11 April 2017 (1 page) |
13 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 July 2016 | Director's details changed for Mr Daniel Richard Good on 1 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Miss Lucy Katherine Chesher on 1 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Daniel Richard Good on 1 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Miss Lucy Katherine Chesher on 1 July 2016 (2 pages) |
8 July 2016 | Secretary's details changed for Mr Kevin Snoad on 1 July 2016 (1 page) |
8 July 2016 | Secretary's details changed for Mr Kevin Snoad on 1 July 2016 (1 page) |
12 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
14 March 2014 | Appointment of Mr Kevin Snoad as a secretary (2 pages) |
14 March 2014 | Termination of appointment of Kevin Snoad as a director (1 page) |
14 March 2014 | Appointment of Mr Kevin Snoad as a secretary (2 pages) |
14 March 2014 | Termination of appointment of Kevin Snoad as a director (1 page) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|