Welling
Kent
DA16 3HN
Director Name | Mr Paul Trinnaman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 South View Drive South Woodford London E18 1NP |
Secretary Name | June Rosemary Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 South View Drive South Woodford London E18 1NP |
Secretary Name | Kay Patricia Trinnaman |
---|---|
Status | Resigned |
Appointed | 29 March 2011(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 June 2014) |
Role | Company Director |
Correspondence Address | 3 South View Drive London E18 1NP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Kay Trinnaman 25.00% Ordinary |
---|---|
25 at £1 | Lee James Forrest 25.00% Ordinary |
25 at £1 | Patricia Elizabeth Forrest 25.00% Ordinary |
25 at £1 | Paul Trinnaman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,038 |
Current Liabilities | £136,602 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | Voluntary strike-off action has been suspended (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | Voluntary strike-off action has been suspended (1 page) |
24 February 2015 | Application to strike the company off the register (3 pages) |
24 February 2015 | Application to strike the company off the register (3 pages) |
24 October 2014 | Termination of appointment of Kay Patricia Trinnaman as a secretary on 18 June 2014 (1 page) |
24 October 2014 | Termination of appointment of Kay Patricia Trinnaman as a secretary on 18 June 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 August 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
13 August 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
6 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Termination of appointment of June Charles as a secretary (1 page) |
29 March 2011 | Appointment of Kay Patricia Trinnaman as a secretary (2 pages) |
29 March 2011 | Appointment of Kay Patricia Trinnaman as a secretary (2 pages) |
29 March 2011 | Termination of appointment of June Charles as a secretary (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Director's details changed for Lee James Forrest on 17 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Paul Trinnaman on 17 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Lee James Forrest on 17 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Paul Trinnaman on 17 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom on 27 November 2009 (2 pages) |
27 November 2009 | Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom on 27 November 2009 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
31 October 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
29 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
8 June 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
8 June 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 1 the shrubberies, george lane south woodford london E18 1BD (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 1 the shrubberies, george lane south woodford london E18 1BD (1 page) |
27 January 2009 | Return made up to 30/06/08; full list of members (6 pages) |
27 January 2009 | Return made up to 30/06/08; full list of members (6 pages) |
14 January 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
14 January 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
30 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
23 September 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
23 September 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
9 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
7 June 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
7 June 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
4 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
27 January 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
27 January 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
1 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
1 July 2004 | Ad 17/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Ad 17/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
17 June 2004 | Incorporation (10 pages) |
17 June 2004 | Incorporation (10 pages) |