Hornchurch
Essex
RM11 3RU
Director Name | Mr Craig Iain Menzies |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Website Designer |
Correspondence Address | 87a Mayford Road London SW12 8SH |
Registered Address | Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | Application to strike the company off the register (3 pages) |
28 June 2011 | Application to strike the company off the register (3 pages) |
28 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
28 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Director's details changed for Mr Robert Peter Bull on 30 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Director's details changed for Mr Robert Peter Bull on 30 April 2010 (2 pages) |
3 February 2010 | Termination of appointment of Craig Menzies as a director (4 pages) |
3 February 2010 | Termination of appointment of Craig Menzies as a director (4 pages) |
25 August 2009 | Memorandum and Articles of Association (19 pages) |
25 August 2009 | Memorandum and Articles of Association (19 pages) |
18 August 2009 | Company name changed totally aero LTD\certificate issued on 20/08/09 (2 pages) |
18 August 2009 | Company name changed totally aero LTD\certificate issued on 20/08/09 (2 pages) |
30 April 2009 | Incorporation (18 pages) |
30 April 2009 | Incorporation (18 pages) |