Romford
Essex
RM7 8AL
Secretary Name | Donna Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Manser Court Rainham Essex RM4 7HT |
Director Name | Barry Edward Tucker |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2008) |
Role | Surveyor |
Correspondence Address | 50 Kingshill Avenue Collier Row Romford Essex RM5 2SD |
Director Name | Mrs Janet Nash |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2011) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Director Name | Mr Daniel Dacosta |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Boleyn Court, Epping New Road Buckhurst Hill Essex IG9 5UE |
Director Name | Mr Scott Stanley Harrison |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38a St. Johns Avenue Harlow Essex CM17 0BB |
Director Name | Mr Adrian Jordan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laburnam Cottage Wagon Road Barnet Hertfordshire EN4 0PH |
Director Name | Mr Jagjeet Singh |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Linley Crescent Romford Essex RM7 8RD |
Director Name | Mr Vikram Singh |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Stanhope Gardens Ilford Essex IG1 3LQ |
Director Name | Mr Peter John Hemming |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Wood Grove Silver End Witham Essex CM8 3FN |
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 |
30 at £1 | Adrian Jordan 15.00% Ordinary |
---|---|
30 at £1 | Daniel Dacosta 15.00% Ordinary |
30 at £1 | Jagjeet Singh 15.00% Ordinary |
30 at £1 | Peter Hemming 15.00% Ordinary |
30 at £1 | Scott Harrison 15.00% Ordinary |
30 at £1 | William Nash 15.00% Ordinary |
20 at £1 | Vikram Singh 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219 |
Cash | £7,088 |
Current Liabilities | £18,793 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved following liquidation (1 page) |
30 June 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 December 2013 | Liquidators statement of receipts and payments to 6 November 2013 (14 pages) |
9 December 2013 | Liquidators statement of receipts and payments to 6 November 2013 (14 pages) |
9 December 2013 | Liquidators' statement of receipts and payments to 6 November 2013 (14 pages) |
15 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 November 2012 | Resolutions
|
16 November 2012 | Statement of affairs with form 4.19 (5 pages) |
16 November 2012 | Registered office address changed from Suite 1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Appointment of a voluntary liquidator (1 page) |
6 July 2012 | Termination of appointment of Jagjeet Singh as a director (1 page) |
6 July 2012 | Termination of appointment of Peter Hemming as a director (1 page) |
6 July 2012 | Termination of appointment of Adrian Jordan as a director (1 page) |
6 July 2012 | Termination of appointment of Scott Harrison as a director (1 page) |
6 July 2012 | Annual return made up to 12 April 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
6 July 2012 | Termination of appointment of Vikram Singh as a director (1 page) |
18 May 2012 | Registered office address changed from Suite 1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP on 18 May 2012 (1 page) |
18 May 2012 | Termination of appointment of Scott Harrison as a director (1 page) |
18 May 2012 | Termination of appointment of Peter Hemming as a director (1 page) |
18 May 2012 | Termination of appointment of Adrian Jordan as a director (1 page) |
18 May 2012 | Termination of appointment of Jagjeet Singh as a director (1 page) |
18 May 2012 | Termination of appointment of Vikram Singh as a director (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 February 2012 | Termination of appointment of Daniel Dacosta as a director (1 page) |
20 January 2012 | Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
1 July 2011 | Appointment of Mr Daniel Dacosta as a director (2 pages) |
1 July 2011 | Appointment of Mr Peter Hemming as a director (2 pages) |
1 July 2011 | Appointment of Mr Scott Harrison as a director (2 pages) |
1 July 2011 | Termination of appointment of Janet Nash as a director (1 page) |
1 July 2011 | Termination of appointment of Donna Nash as a secretary (1 page) |
1 July 2011 | Appointment of Mr Jagjeet Singh as a director (2 pages) |
1 July 2011 | Appointment of Mr Vikram Singh as a director (2 pages) |
1 July 2011 | Appointment of Mr Adrian Jordan as a director (2 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 May 2010 | Director's details changed for William Nash on 12 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Amended accounts made up to 30 April 2009 (3 pages) |
26 April 2010 | Appointment of Mrs Janet Nash as a director (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
23 April 2009 | Amended accounts made up to 30 April 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
25 September 2008 | Return made up to 12/04/08; full list of members (3 pages) |
7 April 2008 | Appointment terminated director barry tucker (1 page) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
30 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: bushmoor lodge goat hall lane chelmsford CM2 8PH (1 page) |
25 July 2006 | Ad 04/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 July 2006 | New director appointed (1 page) |
12 April 2006 | Incorporation (17 pages) |