Rainham
Essex
RM13 9RH
Secretary Name | Kylie Louise Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Dryden Place Tilbury Essex RM18 8HQ |
Secretary Name | Janet Maureen Rolls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | 55 Wiltshire Avenue Hornchurch Essex RM11 3DX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Paul Anthony Rolls 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,635 |
Cash | £17,139 |
Current Liabilities | £46,201 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2014 | Compulsory strike-off action has been suspended (1 page) |
27 November 2014 | Compulsory strike-off action has been suspended (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | Compulsory strike-off action has been suspended (1 page) |
25 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Compulsory strike-off action has been suspended (1 page) |
5 July 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
19 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
19 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
27 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Termination of appointment of Janet Rolls as a secretary (1 page) |
7 September 2011 | Termination of appointment of Janet Rolls as a secretary (1 page) |
18 March 2011 | Director's details changed for Mr Paul Anthony Rolls on 1 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Director's details changed for Mr Paul Anthony Rolls on 1 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Paul Anthony Rolls on 1 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 12 January 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 May 2010 | Director's details changed for Paul Anthony Rolls on 7 March 2010 (2 pages) |
28 May 2010 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 28 May 2010 (1 page) |
28 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Paul Anthony Rolls on 7 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Paul Anthony Rolls on 7 March 2010 (2 pages) |
28 May 2010 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 28 May 2010 (1 page) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
30 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 April 2008 | Return made up to 07/03/08; full list of members (6 pages) |
29 April 2008 | Return made up to 07/03/08; full list of members (6 pages) |
21 April 2008 | Secretary appointed janet maureen rolls (1 page) |
21 April 2008 | Appointment terminated secretary kylie evans (1 page) |
21 April 2008 | Appointment terminated secretary kylie evans (1 page) |
21 April 2008 | Secretary appointed janet maureen rolls (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
7 March 2007 | Incorporation (16 pages) |
7 March 2007 | Incorporation (16 pages) |