Orange Tree Hill
Havering Rise Bower
Essex
RM4 1PJ
Secretary Name | Robert Charles Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2006(3 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 21 June 2016) |
Role | Company Director |
Correspondence Address | 26 Dunston Close Romford Essex RM5 3AT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite 3 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Keith Clark 50.00% Ordinary |
---|---|
1 at £1 | Robert Clark 50.00% Ordinary |
Latest Accounts | 5 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 February |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2015 | Total exemption small company accounts made up to 5 February 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 5 February 2015 (5 pages) |
19 October 2015 | Previous accounting period extended from 31 January 2015 to 5 February 2015 (1 page) |
19 October 2015 | Previous accounting period extended from 31 January 2015 to 5 February 2015 (1 page) |
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 January 2013 | Director's details changed for Keith Charles Clark on 28 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 17 January 2013 (2 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
27 November 2007 | Ad 06/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 February 2007 | Return made up to 03/01/07; full list of members (2 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 6-8 underwood street london N1 7JQ (1 page) |
3 January 2006 | Incorporation (19 pages) |