Collier Row
Romford
Essex
RM5 2ED
Secretary Name | Styliani Specht |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Charlotte Gardens Collier Row Romford Essex RM5 2ED |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Malcolm Specht 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,164 |
Cash | £16,357 |
Current Liabilities | £39,473 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
11 May 2015 | Application to strike the company off the register (3 pages) |
26 March 2015 | Previous accounting period shortened from 31 August 2015 to 28 February 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
31 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 November 2011 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT on 21 November 2011 (2 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 July 2010 | Director's details changed for Malcolm Specht on 19 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 September 2007 | Return made up to 22/07/07; full list of members (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 19/20 bourne court, southend road, woodford green essex IG8 8HD (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 November 2006 | Return made up to 22/07/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
19 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
2 December 2003 | Resolutions
|
2 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
17 October 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
6 August 2003 | Return made up to 22/07/03; full list of members (6 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Secretary resigned (1 page) |
22 July 2002 | Incorporation (12 pages) |