Hornchurch
Essex
RM11 3BP
Secretary Name | KT Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Director Name | Mr Mark Dunham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Trees Wrights Lane Wyatts Green Brentwood CM15 0QA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 70 other UK companies use this postal address |
4 at £1 | George Alfred Trew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£117,455 |
Cash | £8,206 |
Current Liabilities | £156,195 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
17 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
---|---|
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 May 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for George Alfred Trew on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for George Alfred Trew on 1 October 2009 (2 pages) |
20 May 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
15 May 2009 | Amended accounts made up to 30 April 2008 (14 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
30 June 2008 | Appointment terminated director mark dunham (1 page) |
22 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
16 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
24 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
15 March 2007 | New director appointed (2 pages) |
5 March 2007 | Ad 19/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 February 2007 | Return made up to 28/04/06; full list of members (2 pages) |
20 February 2007 | Director's particulars changed (1 page) |
27 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: khan thornton the old post office 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
28 April 2005 | Incorporation (6 pages) |