Southminster
Essex
CM0 7HQ
Secretary Name | Linda Mary Murrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 74 Upshire Road Waltham Abbey Essex EN9 3PA |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
1 at £1 | Mr Thomas Anthony Powell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,416 |
Current Liabilities | £3,666 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2016 | Application to strike the company off the register (3 pages) |
4 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
2 July 2015 | Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 September 2012 | Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 6 September 2012 (1 page) |
5 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Company name changed recruitsec LIMITED\certificate issued on 04/05/12
|
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 October 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 6 October 2010 (1 page) |
10 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
18 August 2009 | Return made up to 21/06/08; full list of members (3 pages) |
17 August 2009 | Return made up to 21/06/07; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
22 December 2008 | Director appointed thomas anthony powell (2 pages) |
22 December 2008 | Secretary appointed linda mary murrell (2 pages) |
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
21 June 2006 | Incorporation (12 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |