Doddinghurst Road
Brentwood
Essex
CM15 0SN
Secretary Name | Paul Carlo Coletti |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(5 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 20 July 2010) |
Role | Company Director |
Correspondence Address | Eastview Doddinghurst Road Brentwood Essex CM15 0SN |
Director Name | Toni Coletti |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 July 2010) |
Role | Company Director |
Correspondence Address | East View Parkwood Doddinghurst Road Brentwood Essex CM15 0SN |
Director Name | Rosemary Christine Coletti |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 3 Kingshill Avenue Romford Essex RM5 2SD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Suite 1 South House Lodge Maldon Essex CM9 6PP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon East |
Year | 2014 |
---|---|
Net Worth | £5,789 |
Cash | £155 |
Current Liabilities | £44,366 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
4 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 February 2008 | Return made up to 30/11/07; full list of members (2 pages) |
15 February 2008 | Return made up to 30/11/07; full list of members (2 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
11 June 2007 | Return made up to 30/11/06; full list of members (2 pages) |
11 June 2007 | Return made up to 30/11/06; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
19 May 2006 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
19 May 2006 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
9 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
6 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
17 June 2005 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
17 June 2005 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
30 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
30 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
19 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
19 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
3 February 2004 | Accounts for a small company made up to 30 April 2002 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 October 2002 (6 pages) |
3 February 2004 | Accounts for a small company made up to 30 April 2002 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 October 2002 (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
2 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
11 February 2003 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
11 February 2003 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
24 April 2002 | Return made up to 26/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 26/04/02; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
17 September 2001 | Return made up to 26/04/01; full list of members (6 pages) |
17 September 2001 | Return made up to 26/04/01; full list of members (6 pages) |
13 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 September 2000 | Company name changed tonethorn LTD\certificate issued on 18/09/00 (2 pages) |
15 September 2000 | Company name changed tonethorn LTD\certificate issued on 18/09/00 (2 pages) |
5 September 2000 | Return made up to 26/04/00; full list of members (6 pages) |
5 September 2000 | Return made up to 26/04/00; full list of members (6 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New secretary appointed;new director appointed (2 pages) |
23 September 1999 | New secretary appointed;new director appointed (2 pages) |
14 September 1999 | Ad 30/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 1999 | Ad 30/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
26 April 1999 | Incorporation (14 pages) |
26 April 1999 | Incorporation (14 pages) |