Rayleigh
Essex
SS6 8BP
Director Name | Mrs Lee Thompson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Montfort 1 Upper Lambricks Rayleigh Essex SS6 8BP |
Secretary Name | Mrs Lee Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Montfort 1 Upper Lambricks Rayleigh Essex SS6 8BP |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
400 at £1 | Colin Thompson 50.00% Ordinary |
---|---|
400 at £1 | Mrs Lee Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,588 |
Cash | £641 |
Current Liabilities | £83,071 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2015 | Final Gazette dissolved following liquidation (1 page) |
25 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
25 August 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
11 June 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (8 pages) |
11 June 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (8 pages) |
11 June 2015 | Liquidators statement of receipts and payments to 22 April 2015 (8 pages) |
1 July 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (10 pages) |
1 July 2014 | Liquidators statement of receipts and payments to 22 April 2014 (10 pages) |
1 July 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (10 pages) |
11 July 2013 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 11 July 2013 (2 pages) |
8 May 2013 | Statement of affairs with form 4.19 (6 pages) |
8 May 2013 | Statement of affairs with form 4.19 (6 pages) |
8 May 2013 | Appointment of a voluntary liquidator (1 page) |
8 May 2013 | Appointment of a voluntary liquidator (1 page) |
8 May 2013 | Resolutions
|
8 May 2013 | Resolutions
|
15 April 2013 | Registered office address changed from Third Floor 126-134 Baker Street London W1U 6UE England on 15 April 2013 (2 pages) |
15 April 2013 | Registered office address changed from Third Floor 126-134 Baker Street London W1U 6UE England on 15 April 2013 (2 pages) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Director's details changed for Colin Fredrick Thomas Thompson on 30 January 2012 (2 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Director's details changed for Lee Thompson on 30 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Lee Thompson on 30 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Colin Fredrick Thomas Thompson on 30 January 2012 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 July 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 January 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 31 January 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
30 September 2008 | Return made up to 31/01/08; full list of members (5 pages) |
30 September 2008 | Return made up to 31/01/08; full list of members (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page) |
11 April 2007 | Return made up to 31/01/07; full list of members (7 pages) |
11 April 2007 | Return made up to 31/01/07; full list of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (5 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
1 March 2003 | Ad 05/02/03--------- £ si 799@1=799 £ ic 1/800 (2 pages) |
1 March 2003 | Ad 05/02/03--------- £ si 799@1=799 £ ic 1/800 (2 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
31 January 2003 | Incorporation (11 pages) |
31 January 2003 | Incorporation (11 pages) |