Romford
Essex
RM2 6AL
Director Name | Catherine Casey |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Status | Resigned |
Appointed | 01 May 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tiverton Grove Harold Hill Romford Essex RM3 9VA |
Secretary Name | Mrs Christine Josephine Casey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 May 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 43 Links Avenue Gidea Park Romford Essex RM2 6NH |
Director Name | Caroline Josephine Casey |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 156a Balgores Lane Gidea Park Romford Essex RM2 6BP |
Secretary Name | Catherine Casey |
---|---|
Status | Resigned |
Appointed | 09 May 2008(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tiverton Grove Harold Hill Romford Essex RM3 9VA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£56,582 |
Cash | £100 |
Current Liabilities | £63,115 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 August 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
10 June 2015 | Registered office address changed from 54 London Road Romford Essex RM7 9QX to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 10 June 2015 (2 pages) |
9 June 2015 | Appointment of a voluntary liquidator (1 page) |
9 June 2015 | Statement of affairs with form 4.19 (22 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
3 March 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
9 September 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
16 November 2011 | Appointment of Mr Brian William Read as a director (3 pages) |
25 October 2011 | Termination of appointment of Caroline Casey as a director (1 page) |
25 October 2011 | Termination of appointment of Catherine Casey as a secretary (1 page) |
25 October 2011 | Termination of appointment of Catherine Casey as a director (1 page) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 September 2011 | Amended accounts made up to 30 April 2010 (6 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Director's details changed for Catherine Casey on 9 April 2010 (2 pages) |
25 August 2011 | Director's details changed for Caroline Josephine Casey on 9 April 2010 (2 pages) |
25 August 2011 | Director's details changed for Catherine Casey on 9 April 2010 (2 pages) |
25 August 2011 | Director's details changed for Caroline Josephine Casey on 9 April 2010 (2 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (14 pages) |
23 April 2010 | Registered office address changed from 416 Green Lane Ilford Essex IG3 9JX on 23 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (14 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 September 2008 | Appointment terminated secretary christine casey (1 page) |
10 September 2008 | Secretary appointed catherine casey (1 page) |
10 September 2008 | Director appointed caroline josephine casey (1 page) |
10 September 2008 | Return made up to 08/04/08; full list of members (3 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 June 2007 | Return made up to 08/04/07; full list of members (2 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 April 2004 | Incorporation (16 pages) |