Oak Hill Road
Stapleford Abbotts
Essex
RM4 1EH
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 16 October 2008) |
Role | Company Formation Agent |
Correspondence Address | 70d Belsize Park Gardens London NW3 4NE |
Secretary Name | Trevor John Akers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2011) |
Role | Accountant |
Correspondence Address | Apartment 103 7 Anchor Street Ipswich Suffolk IP3 0BW |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | Apartment 1 3-5 High Road Ingatestone Chelmsford Essex CM4 9ED |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
12 May 2011 | Termination of appointment of Trevor Akers as a secretary (2 pages) |
12 May 2011 | Registered office address changed from 32 Foundation Street Ipswich Suffolk IP4 1BN on 12 May 2011 (2 pages) |
12 May 2011 | Registered office address changed from 32 Foundation Street Ipswich Suffolk IP4 1BN on 12 May 2011 (2 pages) |
12 May 2011 | Termination of appointment of Trevor Akers as a secretary (2 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
24 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
24 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (10 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (10 pages) |
16 February 2009 | Secretary appointed trevor akers (2 pages) |
16 February 2009 | Secretary appointed trevor akers (2 pages) |
16 February 2009 | Director appointed robert barker (2 pages) |
16 February 2009 | Director appointed robert barker (2 pages) |
2 February 2009 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
2 February 2009 | Appointment Terminated Director dudley miles (1 page) |
2 February 2009 | Appointment Terminated Secretary dmcs secretaries LIMITED (1 page) |
2 February 2009 | Appointment terminated director dudley miles (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from c/o dudley miles company services LIMITED 27 holywell row london EC2A 4JB (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from c/o dudley miles company services LIMITED 27 holywell row london EC2A 4JB (1 page) |
2 October 2008 | Director appointed dudley robert alexander miles (1 page) |
2 October 2008 | Director appointed dudley robert alexander miles (1 page) |
1 October 2008 | Appointment Terminated Director dmcs directors LIMITED (1 page) |
1 October 2008 | Appointment terminated director dmcs directors LIMITED (1 page) |
21 July 2008 | Incorporation (12 pages) |
21 July 2008 | Incorporation (12 pages) |