Abridge
Essex
RM4 1DS
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Registered Address | 14 Spur Close Abridge Essex RM4 1DS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Built Up Area | Abridge |
1 at £1 | Donna Lucy Mccann 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | Application to strike the company off the register (3 pages) |
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Director's details changed for Donna Lucy Mccann on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Donna Lucy Mccann on 19 January 2012 (2 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
23 January 2009 | Director appointed donna lucy mccann (1 page) |
23 January 2009 | Director appointed donna lucy mccann (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
22 January 2009 | Appointment terminated director andrew davis (1 page) |
22 January 2009 | Appointment terminated director andrew davis (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
12 January 2009 | Incorporation (17 pages) |
12 January 2009 | Incorporation (17 pages) |