London
E11 1HG
Director Name | Mr Stephen Michael McCarthy |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | White Cottage Ashwells Road Bentley Brentwood Essex CM15 9SE |
Secretary Name | Mr Michael Stephen McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | White Cottage Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SE |
Director Name | Mr Michael Stephen McCarthy |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY |
Secretary Name | Mrs Rosemary McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 2010) |
Role | Accounts Pa |
Country of Residence | England |
Correspondence Address | Ivydene 50 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 65 Wedgewood Drive Harlow Essex CM17 9PY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Church Langley |
Built Up Area | Greater London |
9 at £1 | Daniel Alexander 100.00% Ordinary |
---|
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | Application to strike the company off the register (3 pages) |
18 December 2012 | Application to strike the company off the register (3 pages) |
16 July 2012 | Register(s) moved to registered inspection location (1 page) |
16 July 2012 | Register(s) moved to registered inspection location (1 page) |
16 July 2012 | Register inspection address has been changed from Ivydene 50 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY (1 page) |
16 July 2012 | Register inspection address has been changed from Ivydene 50 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY (1 page) |
16 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
26 June 2012 | Registered office address changed from 50 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY England on 26 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from 50 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY England on 26 June 2012 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
15 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Appointment of Mr Daniel Ian Alexander as a director (2 pages) |
15 June 2011 | Appointment of Mr Daniel Ian Alexander as a director (2 pages) |
15 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Termination of appointment of Michael Mccarthy as a director (1 page) |
25 February 2011 | Termination of appointment of Michael Mccarthy as a director (1 page) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
29 October 2010 | Termination of appointment of Rosemary Mccarthy as a secretary (1 page) |
29 October 2010 | Termination of appointment of Rosemary Mccarthy as a secretary (1 page) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
18 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
26 September 2008 | Director appointed mr michael stephen mccarthy (1 page) |
26 September 2008 | Secretary appointed secretary rosemary mccarthy (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from white cottage ashwells road pilgrims hatch brentwood CM15 9SE united kingdom (1 page) |
26 September 2008 | Appointment Terminated Director stephen mccarthy (1 page) |
26 September 2008 | Appointment Terminated Secretary michael mccarthy (1 page) |
26 September 2008 | Secretary appointed secretary rosemary mccarthy (1 page) |
26 September 2008 | Director appointed mr michael stephen mccarthy (1 page) |
26 September 2008 | Appointment terminated director stephen mccarthy (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from white cottage ashwells road pilgrims hatch brentwood CM15 9SE united kingdom (1 page) |
26 September 2008 | Appointment terminated secretary michael mccarthy (1 page) |
23 April 2008 | Incorporation (17 pages) |
23 April 2008 | Incorporation (17 pages) |
23 April 2008 | Appointment Terminated Secretary incorporate secretariat LIMITED (1 page) |
23 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |