Romford
Essex
RM1 4QU
Director Name | Mr Jonathan McNeice |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(same day as company formation) |
Role | Property Lettings |
Country of Residence | England |
Correspondence Address | 14 Raphael Avenue Romford Essex RM1 4EP |
Secretary Name | Mr Jonathan McNeice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(same day as company formation) |
Role | Property Lettings |
Country of Residence | England |
Correspondence Address | 14 Raphael Avenue Romford Essex RM1 4EP |
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 | 11 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
50 at £1 | Jeremy Patrick Mcneice 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Mcneice 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£188,110 |
Cash | £2,183 |
Current Liabilities | £19,179 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 August 2007 | Delivered on: 9 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2018 | Application to strike the company off the register (3 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 June 2010 | Director's details changed for Jonathan Mcneice on 27 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Jeremy Patrick Mcneice on 27 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Jonathan Mcneice on 27 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Jeremy Patrick Mcneice on 27 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
4 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 October 2008 | Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page) |
28 October 2008 | Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page) |
16 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
25 May 2007 | Ad 27/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 May 2007 | Ad 27/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 April 2007 | Incorporation (16 pages) |
27 April 2007 | Incorporation (16 pages) |