Romford
Essex
RM3 0XW
Director Name | Robert Frederick Powell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Window Fitter |
Correspondence Address | 2 Station View Station Road Hatfield Peverel Chelmsford Essex CM3 2DT |
Secretary Name | Jonathan Oliver Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Window Fitter |
Correspondence Address | 6 Lawrence Road Hornchurch Essex RM2 5SS |
Secretary Name | Helen Mary Anne Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 June 2013) |
Role | Company Director |
Correspondence Address | 1 Camilla Close Romford Essex RM3 0XW |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2012 |
---|---|
Net Worth | £18,040 |
Cash | £15,213 |
Current Liabilities | £77,955 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 November 2019 | Liquidators' statement of receipts and payments to 21 August 2019 (9 pages) |
26 September 2018 | Liquidators' statement of receipts and payments to 21 August 2018 (10 pages) |
10 October 2017 | Liquidators' statement of receipts and payments to 21 August 2017 (10 pages) |
10 October 2017 | Liquidators' statement of receipts and payments to 21 August 2017 (10 pages) |
28 February 2017 | Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 28 February 2017 (2 pages) |
28 February 2017 | Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 28 February 2017 (2 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 21 August 2016 (8 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 21 August 2016 (8 pages) |
27 July 2016 | Registered office address changed from 75 Main Road Gidea Park Romford Essex RM2 5EL to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 27 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 75 Main Road Gidea Park Romford Essex RM2 5EL to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 27 July 2016 (2 pages) |
6 November 2015 | Liquidators' statement of receipts and payments to 21 August 2015 (9 pages) |
6 November 2015 | Liquidators' statement of receipts and payments to 21 August 2015 (9 pages) |
6 November 2015 | Liquidators statement of receipts and payments to 21 August 2015 (9 pages) |
2 September 2014 | Statement of affairs with form 4.19 (7 pages) |
2 September 2014 | Statement of affairs with form 4.19 (7 pages) |
2 September 2014 | Appointment of a voluntary liquidator (1 page) |
2 September 2014 | Appointment of a voluntary liquidator (1 page) |
2 September 2014 | Resolutions
|
30 April 2014 | Compulsory strike-off action has been suspended (1 page) |
30 April 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2013 | Termination of appointment of Helen Barrett as a secretary (1 page) |
26 June 2013 | Termination of appointment of Helen Barrett as a secretary (1 page) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Secretary's details changed for Helen Mary Anne Barrett on 16 March 2010 (1 page) |
30 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mr Jonathan Oliver Barrett on 16 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Jonathan Oliver Barrett on 16 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Secretary's details changed for Helen Mary Anne Barrett on 16 March 2010 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 July 2008 | Director's change of particulars / jonathan barrett / 01/11/2007 (2 pages) |
9 July 2008 | Return made up to 16/03/08; full list of members (3 pages) |
9 July 2008 | Secretary's change of particulars / helen barrett / 30/11/2007 (2 pages) |
9 July 2008 | Secretary's change of particulars / helen barrett / 30/11/2007 (2 pages) |
9 July 2008 | Director's change of particulars / jonathan barrett / 01/11/2007 (2 pages) |
9 July 2008 | Return made up to 16/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
17 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 January 2007 | Director's particulars changed (1 page) |
6 January 2007 | Director's particulars changed (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | New secretary appointed (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | New secretary appointed (1 page) |
10 May 2006 | Return made up to 16/03/06; full list of members (7 pages) |
10 May 2006 | Return made up to 16/03/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New secretary appointed;new director appointed (2 pages) |
23 April 2004 | New secretary appointed;new director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Ad 16/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2004 | Ad 16/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
16 March 2004 | Incorporation (16 pages) |
16 March 2004 | Incorporation (16 pages) |