Hornchurch
Essex
RM12 4QS
Secretary Name | Susan Charlotte Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 323 Corbetts Tey Road Upminster Essex RM14 2DF |
Director Name | George Cole |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Minicab Propreitor |
Country of Residence | United Kingdom |
Correspondence Address | 323 Corbets Tey Road Upminster Essex RM14 2DF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | George Cole 50.00% Ordinary |
---|---|
1 at £1 | Jimmy Robert Hampson Snr 50.00% Ordinary |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2017 | Application to strike the company off the register (3 pages) |
5 May 2017 | Application to strike the company off the register (3 pages) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2017 | Termination of appointment of George Cole as a director on 6 November 2016 (1 page) |
20 January 2017 | Termination of appointment of George Cole as a director on 6 November 2016 (1 page) |
12 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
22 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
5 November 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
5 November 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
6 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
13 January 2014 | Director's details changed for George Cole on 1 January 2014 (2 pages) |
13 January 2014 | Secretary's details changed for Susan Charlotte Cole on 1 January 2014 (1 page) |
13 January 2014 | Secretary's details changed for Susan Charlotte Cole on 1 January 2014 (1 page) |
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for George Cole on 1 January 2014 (2 pages) |
13 January 2014 | Secretary's details changed for Susan Charlotte Cole on 1 January 2014 (1 page) |
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for George Cole on 1 January 2014 (2 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
27 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Director's details changed for George Cole on 30 January 2013 (2 pages) |
1 February 2013 | Director's details changed for George Cole on 30 January 2013 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
8 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Jimmy Robert Hampson on 6 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for George Cole on 6 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Jimmy Robert Hampson on 6 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 10-12 Mulberry Green Harlow Essex CM17 0ET on 21 January 2010 (1 page) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for George Cole on 6 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Jimmy Robert Hampson on 6 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Registered office address changed from 10-12 Mulberry Green Harlow Essex CM17 0ET on 21 January 2010 (1 page) |
21 January 2010 | Director's details changed for George Cole on 6 January 2010 (2 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
21 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
6 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
11 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
8 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
1 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
26 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
26 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
19 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
25 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
13 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
13 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
27 January 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
27 January 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
18 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
18 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
20 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
13 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
13 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
8 February 2002 | Return made up to 06/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 06/01/02; full list of members (6 pages) |
5 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
5 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
25 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
20 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
7 March 2000 | Return made up to 06/01/00; full list of members
|
7 March 2000 | Return made up to 06/01/00; full list of members
|
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 January 1999 | Incorporation (13 pages) |
6 January 1999 | Incorporation (13 pages) |