Romford
RM3 8UF
Director Name | Mr Richard Roebuck |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 22 September 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 7 Ashton Gate Ashton Road Romford RM3 8UF |
Director Name | Ms Veronica Fay Bailey |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 September 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 7 Ashton Gate, Ashton Road Romford RM3 8UF |
Secretary Name | Mr Christpher James Bailey |
---|---|
Status | Resigned |
Appointed | 01 December 2015(3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | 4 Chipping Hill Witham CM8 2DE |
Registered Address | Unit 7 Ashton Gate, Ashton Road Romford RM3 8UF |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2020 | Application to strike the company off the register (3 pages) |
3 January 2019 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
2 January 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
21 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
27 November 2017 | Director's details changed for Mr Richard Roebuck on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Richard Roebuck on 27 November 2017 (2 pages) |
27 November 2017 | Cessation of The Legal Dc Limited as a person with significant control on 10 May 2017 (1 page) |
27 November 2017 | Notification of Accesspoint Legal Services Limited as a person with significant control on 10 May 2017 (2 pages) |
27 November 2017 | Notification of Accesspoint Legal Services Limited as a person with significant control on 10 May 2017 (2 pages) |
27 November 2017 | Cessation of The Legal Dc Limited as a person with significant control on 10 May 2017 (1 page) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (4 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (4 pages) |
28 October 2016 | Termination of appointment of Veronica Fay Bailey as a director on 28 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Veronica Fay Bailey as a director on 28 October 2016 (1 page) |
21 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 October 2016 | Second filing for the appointment of Richard Roebuck as a director (6 pages) |
12 October 2016 | Second filing for the appointment of Richard Roebuck as a director (6 pages) |
29 September 2016 | Registered office address changed from 4 Chipping Hill Witham CM8 2DE England to Unit 7 Ashton Gate, Ashton Road Romford RM3 8UF on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 4 Chipping Hill Witham CM8 2DE England to Unit 7 Ashton Gate, Ashton Road Romford RM3 8UF on 29 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Christpher James Bailey as a secretary on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Christpher James Bailey as a secretary on 23 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Unit 7 Ashton Gate Ashton Road Harold Hill Essex RM3 8UF England to 4 Chipping Hill Witham CM8 2DE on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Unit 7 Ashton Gate Ashton Road Harold Hill Essex RM3 8UF England to 4 Chipping Hill Witham CM8 2DE on 20 September 2016 (1 page) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
18 January 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
18 January 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
4 December 2015 | Appointment of Mr Richard Roebuck as a director on 1 December 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
4 December 2015 | Appointment of Mr Richard Roebuck as a director on 1 December 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
4 December 2015 | Appointment of Mr Richard Roebuck as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Gary Shaw as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Gary Shaw as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Christpher James Bailey as a secretary on 1 December 2015 (2 pages) |
2 December 2015 | Registered office address changed from 4 Chipping Hill Witham Essex CM8 2DE England to Unit 7 Ashton Gate Ashton Road Harold Hill Essex RM3 8UF on 2 December 2015 (1 page) |
2 December 2015 | Director's details changed for Mrs Veronica Fay Bailey on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mrs Veronica Fay Bailey on 1 December 2015 (2 pages) |
2 December 2015 | Registered office address changed from 4 Chipping Hill Witham Essex CM8 2DE England to Unit 7 Ashton Gate Ashton Road Harold Hill Essex RM3 8UF on 2 December 2015 (1 page) |
2 December 2015 | Appointment of Mr Christpher James Bailey as a secretary on 1 December 2015 (2 pages) |
8 September 2015 | Current accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
8 September 2015 | Current accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
2 September 2015 | Incorporation Statement of capital on 2015-09-02
|
2 September 2015 | Incorporation
Statement of capital on 2015-09-02
|
2 September 2015 | Incorporation
Statement of capital on 2015-09-02
|