South Ockendon
Essex
RM15 6EE
Secretary Name | Kim Oanh Phung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(3 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 17 February 2015) |
Role | Company Director |
Correspondence Address | 54 Chelmer Drive South Ockendon Essex RM15 6EE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | King Yu Tsang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Tyndale Mansions Upper Street Islington N1 2XG |
Registered Address | 54 Chelmer Drive South Ockendon Essex RM15 6EE |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Belhus |
Built Up Area | South Ockendon |
100 at £1 | Mr Gary Wai-lung Tsang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,300 |
Net Worth | -£1,833 |
Cash | £3,266 |
Current Liabilities | £5,099 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Application to strike the company off the register (3 pages) |
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
12 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
4 July 2013 | Director's details changed for Mr Gary Wai-Lung Tsang on 13 August 2012 (2 pages) |
4 July 2013 | Secretary's details changed for Kim Oanh Phung on 13 August 2012 (1 page) |
4 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
13 August 2012 | Registered office address changed from 176 Orchard Road South Ockendon Essex RM15 6HT on 13 August 2012 (1 page) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
31 August 2010 | Director's details changed for Gary Wai-Lung Tsang on 5 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Gary Wai-Lung Tsang on 5 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 October 2009 | Annual return made up to 5 June 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Secretary's details changed for Kim Oanh Phung on 30 September 2009 (1 page) |
16 October 2009 | Annual return made up to 5 June 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Gary Wai-Lung Tsang on 30 September 2009 (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 86 tyndale mansions upper street islington london N1 2XG (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 July 2007 | Return made up to 05/06/07; full list of members (6 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
14 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 June 2005 | Return made up to 05/06/05; full list of members
|
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
2 June 2004 | Return made up to 05/06/04; full list of members
|
4 September 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
4 July 2003 | Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
5 June 2003 | Incorporation (18 pages) |