44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
Director Name | Mr Trevor Graham Mitchell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2007(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Richard Barnes Accountant 44 King Street Stanford-Le-Hope Essex SS17 0HH |
Director Name | Mr Wayne Brian Francis Ferridge |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2007(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | C/O Richard Barnes Accountant 44 King Street Stanford-Le-Hope Essex SS17 0HH |
Secretary Name | Mr Wayne Brian Francis Ferridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2007(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | C/O Richard Barnes Accountant 44 King Street Stanford-Le-Hope Essex SS17 0HH |
Director Name | Ian James Glen |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Painter |
Correspondence Address | 19 Tallis Road Pound Lane Basildon Essex SS15 5QZ |
Secretary Name | Sally Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Tallis Road Pound Lane Basildon Essex SS15 5QZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | commdec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 32911329 |
Telephone region | London |
Registered Address | C/O Richard Barnes Accountant 44 King Street Stanford-Le-Hope Essex SS17 0HH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Year | 2010 |
---|---|
Net Worth | £358 |
Cash | £286 |
Current Liabilities | £170,868 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 28 January 2017 (overdue) |
---|
20 June 2012 | Order of court to wind up (2 pages) |
---|---|
20 June 2012 | Order of court to wind up (2 pages) |
22 February 2012 | Compulsory strike-off action has been suspended (1 page) |
22 February 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Annual return made up to 14 January 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
5 April 2011 | Annual return made up to 14 January 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
16 February 2011 | Compulsory strike-off action has been suspended (1 page) |
16 February 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Secretary's details changed for Wayne Brian Francis Ferridge on 30 December 2009 (1 page) |
1 March 2010 | Director's details changed for Wayne Brian Francis Ferridge on 30 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Trevor Graham Mitchell on 30 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Trevor Graham Mitchell on 30 December 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Wayne Brian Francis Ferridge on 30 December 2009 (1 page) |
1 March 2010 | Director's details changed for Gordon Glen on 30 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Gordon Glen on 30 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Wayne Brian Francis Ferridge on 30 December 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
16 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
12 February 2008 | Return made up to 14/01/08; full list of members (4 pages) |
12 February 2008 | Return made up to 14/01/08; full list of members (4 pages) |
23 January 2008 | New secretary appointed;new director appointed (1 page) |
23 January 2008 | New secretary appointed;new director appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
27 January 2007 | Return made up to 14/01/07; full list of members (8 pages) |
27 January 2007 | Return made up to 14/01/07; full list of members (8 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
17 March 2006 | Return made up to 14/01/06; full list of members (8 pages) |
17 March 2006 | Return made up to 14/01/06; full list of members (8 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
11 August 2005 | Ad 01/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 2005 | Ad 01/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
15 March 2005 | Return made up to 14/01/05; full list of members (6 pages) |
15 March 2005 | Return made up to 14/01/05; full list of members (6 pages) |
3 March 2005 | Ad 30/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 March 2005 | Ad 30/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New secretary appointed (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New secretary appointed (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
14 January 2004 | Incorporation (19 pages) |
14 January 2004 | Incorporation (19 pages) |