London
SE12 8RS
Secretary Name | Mr Anthony Brian King |
---|---|
Nationality | English |
Status | Closed |
Appointed | 24 June 2003(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 356 Lee High Road London SE12 8RS |
Director Name | Ms Linda Henrietta King |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2011(8 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 356 Lee High Road London SE12 8RS |
Director Name | Rodney Frank Russell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2010) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 356 Lee High Road London SE12 8RS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Anthony Brian King 50.00% Ordinary |
---|---|
50 at £1 | Rodney Frank Russell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2017 | Application to strike the company off the register (3 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
1 April 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
10 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
27 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
20 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Appointment of Ms Linda Henrietta King as a director (2 pages) |
20 April 2011 | Termination of appointment of Rodney Russell as a director (1 page) |
19 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Rodney Frank Russell on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
3 April 2009 | Return made up to 16/01/09; full list of members (4 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
12 May 2008 | Return made up to 16/01/08; full list of members (4 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 101 crow green road pilgrims hatch brentwood essex CM15 9RP (1 page) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
26 March 2007 | Return made up to 16/01/07; full list of members (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
21 March 2006 | Return made up to 16/01/06; full list of members (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
19 January 2005 | Return made up to 16/01/05; full list of members
|
23 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
24 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
29 July 2003 | Director resigned (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
18 July 2003 | Resolutions
|
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
16 January 2003 | Incorporation (8 pages) |