Crown House 151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mr Robert Cartwright Mandeville |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 30 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Secretary Name | Mrs Pauline Maud Mandeville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Telephone | 020 85022327 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Berkshire Securities LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2014 | Application to strike the company off the register (3 pages) |
8 September 2014 | Application to strike the company off the register (3 pages) |
17 February 2014 | Termination of appointment of Pauline Maud Mandeville as a secretary on 30 January 2014 (1 page) |
17 February 2014 | Termination of appointment of Pauline Maud Mandeville as a secretary on 30 January 2014 (1 page) |
13 August 2013 | Accounts made up to 31 January 2013 (3 pages) |
13 August 2013 | Accounts made up to 31 January 2013 (3 pages) |
11 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
3 August 2012 | Accounts made up to 31 January 2012 (3 pages) |
3 August 2012 | Accounts made up to 31 January 2012 (3 pages) |
19 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts made up to 31 January 2011 (3 pages) |
2 November 2011 | Accounts made up to 31 January 2011 (3 pages) |
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Accounts made up to 31 January 2010 (1 page) |
27 May 2010 | Accounts made up to 31 January 2010 (1 page) |
24 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Pauline Maud Mandeville on 10 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Robert Cartwright Mandeville on 10 May 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Pauline Maud Mandeville on 10 May 2010 (1 page) |
21 May 2010 | Director's details changed for Robert Cartwright Mandeville on 10 May 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Pauline Maud Mandeville on 10 May 2010 (1 page) |
21 May 2010 | Director's details changed for Pauline Maud Mandeville on 10 May 2010 (2 pages) |
18 November 2009 | Accounts made up to 31 January 2009 (1 page) |
18 November 2009 | Accounts made up to 31 January 2009 (1 page) |
13 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
1 December 2008 | (5 pages) |
1 December 2008 | (5 pages) |
4 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
27 May 2008 | (5 pages) |
27 May 2008 | (5 pages) |
21 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
21 April 2007 | (5 pages) |
21 April 2007 | (5 pages) |
18 August 2006 | Return made up to 12/05/06; full list of members (2 pages) |
18 August 2006 | Return made up to 12/05/06; full list of members (2 pages) |
5 February 2006 | (5 pages) |
5 February 2006 | (5 pages) |
21 December 2005 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
21 December 2005 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
18 July 2005 | Return made up to 12/05/05; full list of members (3 pages) |
18 July 2005 | Return made up to 12/05/05; full list of members (3 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 82 st john street london EC1M 4JN (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 82 st john street london EC1M 4JN (1 page) |
23 June 2005 | New director appointed (3 pages) |
23 June 2005 | New secretary appointed;new director appointed (3 pages) |
23 June 2005 | New secretary appointed;new director appointed (3 pages) |
23 June 2005 | New director appointed (3 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
5 July 2004 | Company name changed unit team LIMITED\certificate issued on 05/07/04 (2 pages) |
5 July 2004 | Company name changed unit team LIMITED\certificate issued on 05/07/04 (2 pages) |
12 May 2004 | Incorporation (20 pages) |
12 May 2004 | Incorporation (20 pages) |