Epping
Essex
CM16 4PX
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 December 2008(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 May 2010) |
Correspondence Address | 2 The Gardens Office Village Fareham Hampshire PO16 8SS |
Director Name | Mr Anthony Moise |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 23 Stonechat Square London E6 4LQ |
Director Name | Miss Karen Lesley Simpson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 24 Stonechat Square London E6 4LQ |
Director Name | Ms Ingeborg Berta Leyla Uhrenbacher |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 January 2001) |
Role | Company Director |
Correspondence Address | 25 Stonechat Square Beckton London E6 4LQ |
Secretary Name | Miss Susan Hatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 21 Stonechat Square London E6 4LQ |
Secretary Name | Mr Michael Lewis James Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornerways Bellmarsh Road Addlestone Surrey KT15 1QL |
Director Name | Mr Robin Kundu |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2001(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 June 2004) |
Role | Property Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 281 Wilson Avenue Rochester Kent ME1 2SS |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 October 2006) |
Correspondence Address | 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 June 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(21 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 January 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Central House Clifftown Road Southend On Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
16 at 1 | Anthony John Moise 16.67% Ordinary |
---|---|
16 at 1 | Matthew Spencer Farr 16.67% Ordinary |
16 at 1 | Mr A Adenle 16.67% Ordinary |
16 at 1 | Mr J Sharma & Mrs S K Sharma 16.67% Ordinary |
16 at 1 | Mr P & Mrs H Miller 16.67% Ordinary |
16 at 1 | Mr Paul & Mrs Carol Lui 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,450 |
Net Worth | £1,060 |
Cash | £2,749 |
Current Liabilities | £4,321 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2009 | Secretary appointed cosec management services LIMITED (2 pages) |
21 April 2009 | Secretary appointed cosec management services LIMITED (2 pages) |
27 February 2009 | Appointment Terminated Secretary hertford company secretaries LIMITED (1 page) |
27 February 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
21 January 2009 | Return made up to 19/12/08; full list of members (13 pages) |
21 January 2009 | Return made up to 19/12/08; full list of members (13 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
11 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
11 June 2008 | Appointment Terminated Secretary residential management group LIMITED (1 page) |
11 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
11 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
11 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
11 March 2008 | Secretary's Change of Particulars / dunlop haywards residential LIMITED / 01/02/2008 / Surname was: dunlop haywards residential LIMITED, now: residential management group LIMITED; HouseName/Number was: , now: phoenix house; Street was: phoenix house, now: 11 wellesley road; Area was: 11 wellesley road, now: ; Region was: , now: surrey (2 pages) |
14 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
23 January 2007 | Return made up to 19/12/06; full list of members (4 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Return made up to 19/12/06; full list of members (4 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
16 January 2007 | New secretary appointed (1 page) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 January 2006 | Return made up to 19/12/05; full list of members (8 pages) |
4 January 2006 | Return made up to 19/12/05; full list of members (8 pages) |
11 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
11 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
22 July 2004 | Return made up to 19/12/03; full list of members
|
22 July 2004 | Return made up to 19/12/03; full list of members (9 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
13 March 2003 | Return made up to 19/12/02; full list of members
|
13 March 2003 | Return made up to 19/12/02; full list of members (9 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Return made up to 19/12/01; full list of members
|
29 January 2002 | Return made up to 19/12/01; full list of members (8 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
29 December 2000 | Return made up to 19/12/00; change of members
|
29 December 2000 | Return made up to 19/12/00; change of members (6 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
27 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
27 January 2000 | Return made up to 31/12/99; no change of members
|
27 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members
|
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | New secretary appointed (2 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 21 stonechat square beckton london E6 4LQ (1 page) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 21 stonechat square beckton london E6 4LQ (1 page) |
4 October 1995 | Secretary resigned (1 page) |
4 October 1995 | Secretary resigned (2 pages) |
21 April 1995 | Return made up to 31/12/94; no change of members
|
21 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
29 September 1986 | Company name changed borisbond LIMITED\certificate issued on 29/09/86 (2 pages) |
29 September 1986 | Company name changed borisbond LIMITED\certificate issued on 29/09/86 (2 pages) |
22 September 1986 | Resolutions
|
22 September 1986 | Resolutions
|
6 August 1986 | Incorporation (15 pages) |
6 August 1986 | Incorporation (15 pages) |