Romford
Essex
RM7 8QA
Director Name | Mr Joseph Brendon Sweeny |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Soccer Coach |
Country of Residence | England |
Correspondence Address | 35 Beechfield Gardens Romford Essex RM7 0EJ |
Director Name | Stephen Anthony Vaughan |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Soccer Coach |
Country of Residence | England |
Correspondence Address | 215a Upminster Road South Rainham Essex RM13 9BB |
Secretary Name | Stephen Anthony Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Soccer Coach |
Country of Residence | England |
Correspondence Address | 21 Greenock Way Romford Essex RM1 4RT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Squire House 81-87 High Street Billericay Essex CM12 9AS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
100 at £1 | Richard Tyne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,835 |
Cash | £95 |
Current Liabilities | £4,964 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 January 2016 | Application to strike the company off the register (2 pages) |
2 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
18 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 November 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 19 November 2010 (1 page) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Termination of appointment of Stephen Vaughan as a secretary (1 page) |
19 April 2010 | Appointment of Mr Richard Tyne as a director (3 pages) |
19 April 2010 | Termination of appointment of Stephen Vaughan as a director (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Stephen Anthony Vaughan on 26 November 2009 (2 pages) |
30 March 2009 | Return made up to 30/11/08; full list of members (3 pages) |
12 February 2009 | Return made up to 30/11/07; full list of members (3 pages) |
29 October 2008 | Appointment terminate, secretary mark william nokes logged form (1 page) |
28 October 2008 | Appointment terminated director joseph sweeny (1 page) |
27 October 2008 | Director and secretary's change of particulars / stephen vaughan / 01/10/2008 (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 33 pound lane central, steeple view,, billericay essex SS15 4EX (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | New director appointed (2 pages) |
20 December 2006 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
20 December 2006 | Ad 30/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 December 2006 | New secretary appointed;new director appointed (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
30 November 2006 | Incorporation (9 pages) |