Upminster
Essex
RM14 1DL
Director Name | Eileen Cahill |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Grosvenor Gardens Upminster Essex RM14 1DL |
Director Name | Keith Andrew Lucas |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 14 Durham Close Stanstead Abbotts Ware Hertfordshire SG12 8DZ |
Secretary Name | Eileen Cahill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Grosvenor Gardens Upminster Essex RM14 1DL |
Director Name | Fiona Annette Davies |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2007(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beverley Road Colchester Essex C03 3NG |
Secretary Name | Fiona Annette Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2007(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beverley Road Colchester Essex C03 3NG |
Telephone | 01332 268611 |
---|---|
Telephone region | Derby |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
300 at £1 | Joseph G. Cahill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £212,073 |
Cash | £134,425 |
Current Liabilities | £15,539 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
24 May 2016 | Registered office address changed from Priestley House, Priestley Gardens, Chadwell Heath Essex RM6 4SN to 311 High Road Loughton Essex IG10 1AH on 24 May 2016 (2 pages) |
20 May 2016 | Declaration of solvency (3 pages) |
20 May 2016 | Appointment of a voluntary liquidator (1 page) |
20 May 2016 | Resolutions
|
18 April 2016 | Termination of appointment of Fiona Annette Davies as a director on 17 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Fiona Annette Davies as a secretary on 17 April 2016 (1 page) |
17 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Director's details changed for Joseph Gerard Cahill on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Fiona Annette Davies on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Fiona Annette Davies on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Joseph Gerard Cahill on 1 October 2009 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 September 2006 | Director resigned (1 page) |
16 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
17 February 2005 | Ad 04/02/05--------- £ si 300@1=300 £ ic 300/600 (2 pages) |
17 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
31 January 2005 | Incorporation (9 pages) |