Ealing
London
W5 1JX
Director Name | Philip Charles Wilce |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 30 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Candlemakers Templefarm Business Park Southend-On-Sea Essex SS2 5RX |
Secretary Name | Philip Charles Wilce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 30 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Candlemakers Templefarm Business Park Southend-On-Sea Essex SS2 5RX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 16 The Candlemakers Templefarm Business Park Southend-On-Sea Essex SS2 5RX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2012 | Application to strike the company off the register (4 pages) |
5 July 2012 | Application to strike the company off the register (4 pages) |
8 March 2012 | Company name changed formara print LIMITED\certificate issued on 08/03/12
|
8 March 2012 | Company name changed formara print LIMITED\certificate issued on 08/03/12
|
8 February 2012 | Change of name notice (2 pages) |
8 February 2012 | Change of name notice (2 pages) |
14 November 2011 | Previous accounting period shortened from 31 October 2011 to 31 August 2011 (1 page) |
14 November 2011 | Previous accounting period shortened from 31 October 2011 to 31 August 2011 (1 page) |
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
26 August 2011 | Secretary's details changed for Philip Charles Wilce on 19 August 2011 (1 page) |
26 August 2011 | Secretary's details changed for Philip Charles Wilce on 19 August 2011 (1 page) |
19 August 2011 | Director's details changed for Philip Charles Wilce on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 19 August 2011 (1 page) |
19 August 2011 | Director's details changed for Philip Charles Wilce on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 19 August 2011 (1 page) |
15 August 2011 | Register inspection address has been changed (2 pages) |
15 August 2011 | Register inspection address has been changed (2 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
26 May 2011 | Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 26 May 2011 (1 page) |
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
11 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Frederick Charles Kienzler on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Charles Wilce on 2 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Mr Frederick Charles Kienzler on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Frederick Charles Kienzler on 2 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Philip Charles Wilce on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Charles Wilce on 2 October 2009 (2 pages) |
25 February 2009 | Director and Secretary's Change of Particulars / philip wilce / 20/02/2009 / HouseName/Number was: , now: 8; Street was: 38 grandview road, now: broad oak way; Post Town was: benfleet, now: rayleigh; Region was: , now: essex; Post Code was: SS7 3JZ, now: SS6 8JU; Country was: , now: united kingdom (1 page) |
25 February 2009 | Director and secretary's change of particulars / philip wilce / 20/02/2009 (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
13 October 2008 | Ad 07/12/07 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
13 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
13 October 2008 | Ad 07/12/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
7 May 2008 | Company name changed visionroom LIMITED\certificate issued on 09/05/08 (2 pages) |
7 May 2008 | Company name changed visionroom LIMITED\certificate issued on 09/05/08 (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New secretary appointed;new director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New secretary appointed;new director appointed (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New director appointed (1 page) |
2 October 2007 | Incorporation (17 pages) |
2 October 2007 | Incorporation (17 pages) |