Abridge
Romford
RM4 1UA
Director Name | Mr Stephen Christopher Holmes |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 January 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ascot Road Orpington Kent BR5 2JF |
Director Name | Mr Andrew Charles Cooke |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(1 month, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 March 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 21 Grants Close London NW7 1DD |
Registered Address | The Forge Market Place Abridge Romford RM4 1UA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Built Up Area | Abridge |
2 at £1 | Matthew Argent 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2016 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Termination of appointment of Andrew Charles Cooke as a director on 1 March 2015 (1 page) |
2 January 2016 | Termination of appointment of Andrew Charles Cooke as a director on 1 March 2015 (1 page) |
2 January 2016 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2015 | Termination of appointment of Stephen Christopher Holmes as a director on 1 January 2015 (3 pages) |
30 May 2015 | Termination of appointment of Stephen Christopher Holmes as a director on 1 January 2015 (3 pages) |
30 May 2015 | Termination of appointment of Stephen Christopher Holmes as a director on 1 January 2015 (3 pages) |
2 October 2014 | Appointment of Mr Andrew Charles Cooke as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Andrew Charles Cooke as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Stephen Christopher Holmes as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Stephen Christopher Holmes as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Andrew Charles Cooke as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Stephen Christopher Holmes as a director on 2 October 2014 (2 pages) |
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|