Birds Green, Willingale
Ongar
Essex
CM5 0PW
Secretary Name | Pauline Ruth Booty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 03 December 2013) |
Role | Company Director |
Correspondence Address | Unexpected Cottage Birds Green, Willingale Ongar Essex CM5 0PW |
Director Name | Richard Adam Raymond Booty |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1997(3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 April 2005) |
Role | Company Director |
Correspondence Address | 73 The Shaftesburys Barking Essex IG11 7JP |
Secretary Name | Mr Raymond William Booty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1997(3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unexpected Cottage Birds Green, Willingale Ongar Essex CM5 0PW |
Director Name | Mr Asif Anthony Bhagwandin |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Gyllyndune Gardens Seven Kings IG3 9HJ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Unexpected Cottage Birds Green Willingale Ongar Essex CM5 0PW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Willingale |
Ward | High Ongar, Willingale and The Rodings |
200 at £1 | Raymond William Booty 66.67% Ordinary |
---|---|
100 at £1 | Asif Anthony Bhagwandin 33.33% Ordinary |
Latest Accounts | 31 July 2012 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2013 | Application to strike the company off the register (3 pages) |
8 August 2013 | Application to strike the company off the register (3 pages) |
12 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
12 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Raymond William Booty on 23 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Raymond William Booty on 23 July 2010 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
11 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
3 November 2008 | Accounts made up to 31 July 2008 (2 pages) |
12 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
11 August 2008 | Director's change of particulars / raymond booty / 11/08/2008 (1 page) |
11 August 2008 | Director's Change of Particulars / raymond booty / 11/08/2008 / HouseName/Number was: , now: unexpected cottage; Occupation was: company director, now: business continuity consultant (1 page) |
21 September 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
21 September 2007 | Accounts made up to 31 July 2007 (2 pages) |
14 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
19 September 2006 | Accounts made up to 31 July 2006 (1 page) |
22 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
22 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
19 September 2005 | Accounts made up to 31 July 2005 (1 page) |
25 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
25 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
21 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
21 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
2 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
23 April 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
23 April 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: alderwick james & co suite 4 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: alderwick james & co suite 4 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page) |
2 September 2003 | Return made up to 23/07/03; full list of members
|
2 September 2003 | Return made up to 23/07/03; full list of members (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 101 brighton road surbiton surrey KT6 5NF (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 101 brighton road surbiton surrey KT6 5NF (1 page) |
12 August 2002 | Return made up to 23/07/02; full list of members (5 pages) |
12 August 2002 | Return made up to 23/07/02; full list of members (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2001 | Return made up to 23/07/01; full list of members (5 pages) |
7 September 2001 | Return made up to 23/07/01; full list of members (5 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
11 May 2001 | Company name changed radline solutions LIMITED\certificate issued on 10/05/01 (2 pages) |
11 May 2001 | Ad 26/03/01--------- £ si [email protected]=299 £ ic 1/300 (2 pages) |
11 May 2001 | Company name changed radline solutions LIMITED\certificate issued on 10/05/01 (2 pages) |
11 May 2001 | Ad 26/03/01--------- £ si [email protected]=299 £ ic 1/300 (2 pages) |
28 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
23 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 80 manor road richmond surrey TW9 1YB (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 80 manor road richmond surrey TW9 1YB (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
3 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
13 November 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
13 November 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
11 August 1998 | Return made up to 23/07/98; full list of members
|
11 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: 80 manor road richmond surrey TW9 1YB (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 80 manor road richmond surrey TW9 1YB (1 page) |
15 January 1998 | Memorandum and Articles of Association (16 pages) |
15 January 1998 | Memorandum and Articles of Association (16 pages) |
9 January 1998 | Company name changed richmond solutions LIMITED\certificate issued on 12/01/98 (3 pages) |
9 January 1998 | Company name changed richmond solutions LIMITED\certificate issued on 12/01/98 (3 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
23 July 1997 | Incorporation (17 pages) |
23 July 1997 | Incorporation (17 pages) |