Coopers Lane Road
Northaw
Herts
EN6 4DJ
Secretary Name | Mr Rodney Andrew Erridge |
---|---|
Status | Closed |
Appointed | 21 June 2011(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 11 May 2019) |
Role | Company Director |
Correspondence Address | C/O Mlm Solutions 282 Leigh Road Leigh On Sea SS1 1BW |
Director Name | Mr Barry Cole |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Avenue Radlett Hertfordshire WD7 7DW |
Director Name | Mr Warren Marc Epstein |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hyde Way Welwyn Garden City Hertfordshire AL7 3UQ |
Director Name | Mr Peter Jonathan Winston |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hyde Way Welwyn Garden City Herts AL7 3UQ |
Secretary Name | Mr Warren Marc Epstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hyde Way Welwyn Garden City Hertfordshire AL7 3UQ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | C/O Mlm Solutions 282 Leigh Road Leigh On Sea SS1 1BW |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £38,094 |
Cash | £17,267 |
Current Liabilities | £1,765,416 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 November 2018 | Liquidators' statement of receipts and payments to 4 September 2018 (14 pages) |
3 April 2018 | Registered office address changed from C/O Mim Solutions Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS to C/O Mlm Solutions 282 Leigh Road Leigh on Sea SS1 1BW on 3 April 2018 (2 pages) |
15 November 2017 | Liquidators' statement of receipts and payments to 4 September 2017 (12 pages) |
15 November 2017 | Liquidators' statement of receipts and payments to 4 September 2017 (12 pages) |
21 August 2017 | Registered office address changed from 3 More London Riverside London SE1 2RE to C/O Mim Solutions Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 21 August 2017 (2 pages) |
21 August 2017 | Registered office address changed from 3 More London Riverside London SE1 2RE to C/O Mim Solutions Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 21 August 2017 (2 pages) |
15 November 2016 | Liquidators' statement of receipts and payments to 4 September 2016 (9 pages) |
15 November 2016 | Liquidators' statement of receipts and payments to 4 September 2016 (9 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 4 September 2015 (11 pages) |
9 November 2015 | Liquidators statement of receipts and payments to 4 September 2015 (11 pages) |
9 November 2015 | Liquidators statement of receipts and payments to 4 September 2015 (11 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 4 September 2015 (11 pages) |
22 September 2014 | Registered office address changed from 1St Floor 314 Regents Park Road Finchley London N3 2LT to 3 More London Riverside London SE1 2RE on 22 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from 1St Floor 314 Regents Park Road Finchley London N3 2LT to 3 More London Riverside London SE1 2RE on 22 September 2014 (2 pages) |
16 September 2014 | Resolutions
|
16 September 2014 | Statement of affairs with form 4.19 (6 pages) |
16 September 2014 | Statement of affairs with form 4.19 (6 pages) |
16 September 2014 | Appointment of a voluntary liquidator (2 pages) |
16 September 2014 | Appointment of a voluntary liquidator (2 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Termination of appointment of Warren Epstein as a secretary (1 page) |
22 June 2011 | Appointment of Mr Rodney Andrew Erridge as a secretary (1 page) |
22 June 2011 | Termination of appointment of Warren Epstein as a director (1 page) |
22 June 2011 | Appointment of Mr Rodney Andrew Erridge as a secretary (1 page) |
22 June 2011 | Termination of appointment of Warren Epstein as a secretary (1 page) |
22 June 2011 | Termination of appointment of Warren Epstein as a director (1 page) |
27 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 April 2011 | Registered office address changed from 30 Hyde Way Welwyn Garden City AL7 3UQ on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 30 Hyde Way Welwyn Garden City AL7 3UQ on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 30 Hyde Way Welwyn Garden City AL7 3UQ on 6 April 2011 (1 page) |
2 June 2010 | Director's details changed for Warren Marc Epstein on 21 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Warren Marc Epstein on 21 May 2010 (2 pages) |
25 May 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
25 May 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
11 August 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
11 August 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
10 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
17 April 2009 | Director appointed peter jonathan winston (2 pages) |
17 April 2009 | Director appointed peter jonathan winston (2 pages) |
14 April 2009 | Appointment terminated director barry cole (1 page) |
14 April 2009 | Appointment terminated director barry cole (1 page) |
15 January 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
15 January 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
29 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
21 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
21 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
29 June 2007 | Return made up to 21/05/07; full list of members (7 pages) |
29 June 2007 | Return made up to 21/05/07; full list of members (7 pages) |
9 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
9 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
14 September 2006 | Particulars of mortgage/charge (4 pages) |
14 September 2006 | Particulars of mortgage/charge (4 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Resolutions
|
1 August 2006 | S-div 24/07/06 (1 page) |
1 August 2006 | S-div 24/07/06 (1 page) |
8 June 2006 | Return made up to 21/05/06; full list of members
|
8 June 2006 | Return made up to 21/05/06; full list of members
|
13 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
13 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
8 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 June 2004 | Return made up to 21/05/04; full list of members
|
11 June 2004 | Return made up to 21/05/04; full list of members
|
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (4 pages) |
20 April 2004 | Particulars of mortgage/charge (4 pages) |
30 January 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
30 January 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Ad 21/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 July 2003 | Ad 21/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New secretary appointed;new director appointed (2 pages) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 May 2003 | Incorporation (15 pages) |
21 May 2003 | Incorporation (15 pages) |