Noak Hill
Romford
RM3 9DH
Secretary Name | Debra Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Wincanton Road Noak Hill Romford RM3 9DH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 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 | 18 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Debra Barker 50.00% Ordinary |
---|---|
1 at £1 | S. Barker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,620 |
Cash | £29,460 |
Current Liabilities | £33,194 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2015 | Compulsory strike-off action has been suspended (1 page) |
12 February 2015 | Compulsory strike-off action has been suspended (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Director's details changed for Stephen Barker on 18 June 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Debra Barker on 18 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Stephen Barker on 18 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Secretary's details changed for Debra Barker on 18 June 2011 (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 June 2010 | Director's details changed for Stephen Barker on 18 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Stephen Barker on 18 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
10 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 July 2005 | Secretary's particulars changed (1 page) |
25 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
25 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
25 July 2005 | Secretary's particulars changed (1 page) |
10 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 June 2004 | Return made up to 18/06/04; full list of members
|
14 June 2004 | Return made up to 18/06/04; full list of members
|
8 July 2003 | Ad 18/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
8 July 2003 | Ad 18/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Incorporation (9 pages) |
18 June 2003 | Incorporation (9 pages) |