Dagenham
Essex
RM10 9AX
Secretary Name | Miss Chloe Baptiste |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 April 2015) |
Role | Student |
Correspondence Address | 32 Crosby Road Dagenham Essex RM10 9AX |
Director Name | Mark Baptiste |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Bricklayer |
Correspondence Address | Flat B59 Chestnut Avenue South Walthamstow London E17 9EJ |
Secretary Name | Deana Fiveash |
---|---|
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Broadhurst Avenue Ilford Essex IG3 9DL |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
100 at £1 | Mr Liam Baptiste 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,015 |
Cash | £6,130 |
Current Liabilities | £14,641 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 21 April 2014 (7 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 21 April 2014 (7 pages) |
9 May 2013 | Registered office address changed from 33 High Street Old Harlow Essex CM17 0DN England on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from 33 High Street Old Harlow Essex CM17 0DN England on 9 May 2013 (2 pages) |
3 May 2013 | Statement of affairs with form 4.19 (7 pages) |
3 May 2013 | Resolutions
|
3 May 2013 | Appointment of a voluntary liquidator (1 page) |
4 July 2012 | Registered office address changed from 32 Crosby Road Dagenham Essex RM10 9AX United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 32 Crosby Road Dagenham Essex RM10 9AX United Kingdom on 4 July 2012 (1 page) |
3 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
3 August 2011 | Amended accounts made up to 30 April 2011 (10 pages) |
21 July 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
2 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (13 pages) |
22 December 2010 | Accounts made up to 30 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Secretary's details changed for Chloe Baptiste on 23 April 2010 (1 page) |
25 May 2010 | Director's details changed for Liam Baptiste on 23 April 2010 (2 pages) |
10 July 2009 | Secretary appointed chloe baptiste (2 pages) |
12 May 2009 | Appointment terminated director mark baptiste (1 page) |
12 May 2009 | Appointment terminated secretary deana fiveash (1 page) |
23 April 2009 | Incorporation (13 pages) |