Upminster
Essex
RM14 2RS
Secretary Name | Mr Derek Anthony Rees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 December 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 15 Harold Gardens Wickford Essex SS11 7EN |
Secretary Name | Heather Carol Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Cherry Avenue Brentwood Essex CM13 2DZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.1st4garageservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85953000 |
Telephone region | London |
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 |
100 at £1 | James Arthur Albert Holland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,403 |
Cash | £43,564 |
Current Liabilities | £35,940 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | Application to strike the company off the register (3 pages) |
20 September 2016 | Application to strike the company off the register (3 pages) |
12 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
12 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
28 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 March 2011 | Director's details changed for Mr James Arthur Albert Holland on 20 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr James Arthur Albert Holland on 20 February 2011 (2 pages) |
2 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 12 kemp road dagenham essex RM8 1ST (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 12 kemp road dagenham essex RM8 1ST (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 November 2008 | Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page) |
11 November 2008 | Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page) |
3 November 2008 | Return made up to 10/08/08; full list of members (6 pages) |
3 November 2008 | Return made up to 10/08/08; full list of members (6 pages) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Ad 10/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 August 2007 | Ad 10/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 August 2007 | Incorporation (16 pages) |
10 August 2007 | Incorporation (16 pages) |