Dagenham
Essex
RM10 9JL
Secretary Name | Sarah Margarete Grange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Digby Gardens Dagenham Essex RM10 9JL |
Secretary Name | Janet Shabi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | 400 Rainham Road Rainham Essex RM13 7LJ |
Registered Address | 13/17 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,521 |
Cash | £6,356 |
Current Liabilities | £26,204 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2010 | Termination of appointment of Janet Shabi as a secretary (1 page) |
19 April 2010 | Termination of appointment of Janet Shabi as a secretary (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2010 | Director's details changed for David William Ricketts on 31 October 2009 (2 pages) |
14 April 2010 | Director's details changed for David William Ricketts on 31 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2010-04-14
|
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
10 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 December 2007 | New secretary appointed (1 page) |
3 December 2007 | New secretary appointed (1 page) |
3 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
3 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 1 digby gardens dagenham essex RM10 9JL (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 1 digby gardens dagenham essex RM10 9JL (1 page) |
31 October 2006 | Incorporation (16 pages) |
31 October 2006 | Incorporation (16 pages) |