Romford
Essex
RM1 4DA
Secretary Name | Graham Paul Shead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(5 days after company formation) |
Appointment Duration | 8 years (closed 29 September 2015) |
Role | Company Director |
Correspondence Address | 85 Southchurch Boulevard Southend On Sea Essex SS2 4UP |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 1 Craftsman Square Temple Farm Ind Southend On Sea Essex SS2 5RH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr John Ginivan 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | Application to strike the company off the register (3 pages) |
1 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
13 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
7 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 March 2012 | Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 1 March 2012 (1 page) |
28 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
23 September 2010 | Director's details changed for John Ginivan on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for John Ginivan on 1 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
30 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from royce house, suite 9 630-634 london road westcliff -on-sea essex SS0 9HW (1 page) |
29 January 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
10 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
20 September 2007 | Incorporation (14 pages) |