Romford
Essex
RM3 0LU
Secretary Name | Linda Mary Agombar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Squirrels Heath Road Romford Essex RM3 0LU |
Director Name | Linda Mary Agombar |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 23 April 2013) |
Role | Company Director |
Correspondence Address | 106 Squirrels Heath Road Romford Essex RM3 0LU |
Secretary Name | Darren Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Ashcombe Rochford Essex SS4 1SL |
Registered Address | 52b Ashingdon Road Rochford Essex SS4 1RD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche North and Rural |
Built Up Area | Southend-on-Sea |
1 at £1 | Linda Agombar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,994 |
Net Worth | £3,665 |
Cash | £5,239 |
Current Liabilities | £1,574 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2012 | Application to strike the company off the register (3 pages) |
19 December 2012 | Application to strike the company off the register (3 pages) |
10 July 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
10 July 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
7 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
7 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
22 June 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
22 June 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
2 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (13 pages) |
2 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (13 pages) |
14 September 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 14 September 2010 (2 pages) |
14 September 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 14 September 2010 (2 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
3 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (13 pages) |
3 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (13 pages) |
18 May 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 May 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 November 2008 | Return made up to 13/11/08; full list of members (8 pages) |
26 November 2008 | Return made up to 13/11/08; full list of members (8 pages) |
30 April 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 April 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 December 2007 | Return made up to 13/11/07; no change of members (7 pages) |
5 December 2007 | Return made up to 13/11/07; no change of members (7 pages) |
3 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 December 2006 | Return made up to 13/11/06; full list of members (7 pages) |
10 December 2006 | Return made up to 13/11/06; full list of members (7 pages) |
9 May 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 May 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
29 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
15 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 November 2004 | Return made up to 13/11/04; full list of members (7 pages) |
3 November 2004 | Return made up to 13/11/04; full list of members (7 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 July 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 July 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
12 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
12 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
12 March 2003 | Company name changed roger agombar consulting LIMITED\certificate issued on 12/03/03 (2 pages) |
12 March 2003 | Company name changed roger agombar consulting LIMITED\certificate issued on 12/03/03 (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Incorporation (19 pages) |