Chadwell Heath
Romford
Essex
RM6 6XS
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Bell House Bell Street Great Baddow Chelmsford CM2 7JS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
1 at £1 | Mr Kestutis Gurauskas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96 |
Cash | £704 |
Current Liabilities | £53,557 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
13 July 2011 | Previous accounting period extended from 31 October 2010 to 30 April 2011 (3 pages) |
13 July 2011 | Previous accounting period extended from 31 October 2010 to 30 April 2011 (3 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
11 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
11 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
16 October 2008 | Director appointed aina gurauskiene (2 pages) |
16 October 2008 | Director appointed aina gurauskiene (2 pages) |
14 October 2008 | Gbp nc 1000/10000\08/10/08 (2 pages) |
14 October 2008 | Gbp nc 1000/10000 08/10/08 (2 pages) |
13 October 2008 | Appointment Terminated Director graham cowan (1 page) |
13 October 2008 | Appointment terminated director graham cowan (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
13 October 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
13 October 2008 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
8 October 2008 | Incorporation (16 pages) |
8 October 2008 | Incorporation (16 pages) |