Gidea Park
Romford
Essex
RM2 6BX
Secretary Name | Mary Patricia Kane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Station Road Gidea Park Romford Essex RM2 6BX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 310e East Wing, Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
1 at £1 | Stanley Silver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44 |
Cash | £2,618 |
Current Liabilities | £20,157 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 27 February 2014 (1 page) |
26 November 2013 | Compulsory strike-off action has been suspended (1 page) |
26 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | Compulsory strike-off action has been suspended (1 page) |
17 July 2012 | Compulsory strike-off action has been suspended (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2011 | Compulsory strike-off action has been suspended (1 page) |
12 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
23 September 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 23 September 2010 (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 July 2010 | Director's details changed for Stanley Silver on 16 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Stanley Silver on 16 June 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
19 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
2 September 2005 | Return made up to 16/06/05; full list of members (2 pages) |
2 September 2005 | Return made up to 16/06/05; full list of members (2 pages) |
27 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
27 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
13 November 2003 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
13 November 2003 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
16 June 2003 | Incorporation (16 pages) |
16 June 2003 | Incorporation (16 pages) |