Upminster
Essex
RM14 2QU
Director Name | Rosemarie Tina Lynn Mudd |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 17 June 2014) |
Role | Company Director |
Correspondence Address | 1 St Marys Lane Upminster Essex RM14 2QU |
Director Name | David Mudd |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 24 Naval Row Poplar London E14 9PS |
Secretary Name | Eileen Mary Mudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 February 1998) |
Role | Retailer |
Correspondence Address | 60 Vicarage Lane London E6 4DG |
Director Name | Eileen Mary Mudd |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 May 2004) |
Role | Retailer |
Correspondence Address | 60 Vicarage Lane London E6 4DG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Haslers, Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
55 at £1 | Mr David Mudd 55.00% Ordinary A |
---|---|
5 at £1 | Mr David Mudd 5.00% Ordinary D |
30 at £1 | Mrs Rosemarie Tina Lynn Mudd 30.00% Ordinary B |
10 at £1 | Mr D. Mudd A/c F.l. Mudd 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £19,104 |
Cash | £24,648 |
Current Liabilities | £115,639 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
27 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 January 2009 | Return made up to 04/11/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 April 2008 | Return made up to 04/11/07; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
7 December 2006 | Return made up to 04/11/06; full list of members (3 pages) |
18 January 2006 | Return made up to 23/10/05; full list of members (4 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: haslers, old station road, loughton, essex IG10 4PL (1 page) |
17 January 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house, 8 johnston road, woodford green, essex IG8 0XA (1 page) |
23 November 2004 | Return made up to 04/11/04; full list of members (8 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 May 2004 | Director resigned (1 page) |
10 December 2003 | Return made up to 04/11/03; full list of members (8 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
22 April 2003 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
12 November 2002 | Return made up to 04/11/02; full list of members (7 pages) |
12 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
9 July 2002 | New director appointed (2 pages) |
12 March 2002 | Return made up to 04/11/01; full list of members (6 pages) |
6 March 2002 | Ad 28/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
25 January 2001 | Return made up to 04/11/00; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
16 February 2000 | Return made up to 04/11/99; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
20 January 1999 | Return made up to 04/11/98; full list of members (5 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | Secretary resigned;director resigned (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: crwys house 33 crwys road, cardiff, CF2 4YF (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Director resigned (1 page) |
4 November 1997 | Incorporation (19 pages) |