Dagenham
Essex
RM9 5AW
Director Name | Bridget Margaret Ann Shubrook |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 21 June 2011) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Photo Shop 8 Station Parade, Heathway Dagenham Essex RM9 5AW |
Secretary Name | Bridget Margaret Ann Shubrook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 21 June 2011) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Photo Shop 8 Station Parade, Heathway Dagenham Essex RM9 5AW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Carlton House Carlton Baker Clarke 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£20,426 |
Current Liabilities | £20,426 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2011 | Application to strike the company off the register (4 pages) |
28 February 2011 | Application to strike the company off the register (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 October 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
28 October 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
3 March 2010 | Director's details changed for Alan Kenneth Shubrook on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Bridget Margaret Ann Shubrook on 28 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Director's details changed for Alan Kenneth Shubrook on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Bridget Margaret Ann Shubrook on 28 February 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Director and secretary's change of particulars / bridget shubrook / 28/02/2009 (1 page) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Director's Change of Particulars / alan shubrook / 28/02/2009 / HouseName/Number was: , now: photo shop; Street was: 40 bowes drive, now: 8 station parade, heathway; Post Town was: chipping ongar, now: dagenham; Post Code was: CM5 9AX, now: RM9 5AW; Country was: , now: united kingdom (1 page) |
3 March 2009 | Director and Secretary's Change of Particulars / bridget shubrook / 28/02/2009 / HouseName/Number was: , now: photo shop; Street was: 40 bowes drive, now: 8 station parade, heathway; Post Town was: chipping ongar, now: dagenham; Post Code was: CM5 9AX, now: RM9 5AW; Country was: , now: united kingdom (1 page) |
3 March 2009 | Director's change of particulars / alan shubrook / 28/02/2009 (1 page) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
28 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
4 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
3 May 2003 | New secretary appointed;new director appointed (2 pages) |
3 May 2003 | Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2003 | New secretary appointed;new director appointed (2 pages) |
3 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: greenwood house, new london road cheslmsford essex CM2 0PP (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: greenwood house, new london road cheslmsford essex CM2 0PP (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
28 February 2003 | Incorporation (9 pages) |
28 February 2003 | Incorporation (9 pages) |