Admirals Way
London
E14 9XQ
Secretary Name | Insight Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2016(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 July 2019) |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL |
Director Name | Mr Robin Bruce Rumsam |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ensign House Admirals Way Canary Wharf London E14 9XQ |
Registered Address | Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted South & Birchanger |
Built Up Area | Stansted Mountfitchet |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Global Aware International Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,920 |
Cash | £2,883 |
Current Liabilities | £30,920 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2019 | Application to strike the company off the register (3 pages) |
21 March 2019 | Termination of appointment of Robin Bruce Rumsam as a director on 21 March 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
24 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
6 June 2016 | Director's details changed for Mr David Charles Evans on 30 November 2010 (2 pages) |
6 June 2016 | Director's details changed for Mr David Charles Evans on 30 November 2010 (2 pages) |
12 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 April 2016 | Registered office address changed from 56 Purlieu Way Theydon Bois Epping Essex CM16 7EH to Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 56 Purlieu Way Theydon Bois Epping Essex CM16 7EH to Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL on 14 April 2016 (1 page) |
7 April 2016 | Appointment of Insight Nominees Limited as a secretary on 31 March 2016 (2 pages) |
7 April 2016 | Appointment of Insight Nominees Limited as a secretary on 31 March 2016 (2 pages) |
6 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2014 | Registered office address changed from Robin Rumsam- Financial Director 56 Purlieu Way Theydon Bois Essex CM16 7EH on 30 April 2014 (1 page) |
30 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Registered office address changed from Robin Rumsam- Financial Director 56 Purlieu Way Theydon Bois Essex CM16 7EH on 30 April 2014 (1 page) |
30 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Appointment of Mr Robin Bruce Rumsam as a director (2 pages) |
30 April 2012 | Appointment of Mr Robin Bruce Rumsam as a director (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr David Charles Evans on 25 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr David Charles Evans on 25 November 2010 (2 pages) |
19 May 2010 | Current accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
19 May 2010 | Current accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
27 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mr David Charles Evans on 21 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr David Charles Evans on 21 April 2010 (2 pages) |
21 April 2009 | Incorporation (16 pages) |
21 April 2009 | Incorporation (16 pages) |