Upminster
Essex
RM14 1ES
Secretary Name | Mr John Prior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (closed 07 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Roseberry Gardens Upminster Essex RM14 1NF |
Director Name | Mr John Prior |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Roseberry Gardens Upminster Essex RM14 1NF |
Secretary Name | Deena Louise Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 Nightingale Avenue Upminster Essex RM14 1ES |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £93,365 |
Cash | £920 |
Current Liabilities | £453,225 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2016 | Final Gazette dissolved following liquidation (1 page) |
7 July 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
7 July 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 10 June 2015 (18 pages) |
18 August 2015 | Liquidators statement of receipts and payments to 10 June 2015 (18 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 10 June 2015 (18 pages) |
12 August 2014 | Liquidators statement of receipts and payments to 10 June 2014 (13 pages) |
12 August 2014 | Liquidators' statement of receipts and payments to 10 June 2014 (13 pages) |
12 August 2014 | Liquidators' statement of receipts and payments to 10 June 2014 (13 pages) |
22 November 2013 | Notice of completion of voluntary arrangement (13 pages) |
22 November 2013 | Notice of completion of voluntary arrangement (13 pages) |
19 November 2013 | Registered office address changed from the Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 19 November 2013 (2 pages) |
19 November 2013 | Registered office address changed from the Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 19 November 2013 (2 pages) |
20 June 2013 | Resolutions
|
20 June 2013 | Statement of affairs with form 4.19 (5 pages) |
20 June 2013 | Statement of affairs with form 4.19 (5 pages) |
20 June 2013 | Appointment of a voluntary liquidator (1 page) |
20 June 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 15 May 2013 (2 pages) |
15 May 2013 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 15 May 2013 (2 pages) |
23 April 2012 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
23 April 2012 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
22 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Deena Louise Bailey on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Deena Louise Bailey on 27 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 August 2008 | Return made up to 27/04/08; full list of members (3 pages) |
13 August 2008 | Return made up to 27/04/08; full list of members (3 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
27 April 2007 | Incorporation (16 pages) |
27 April 2007 | Incorporation (16 pages) |