155 Fairfax Road
Teddington
Middlesex
TW11 9DU
Registered Address | 81a Main Road Hockley SS5 4RG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
20k at £1 | Peter Lodder 9.00% Ordinary B |
---|---|
15k at £1 | Adam Budworth 6.75% Ordinary B |
15k at £1 | Grant Benjamin 6.75% Ordinary B |
15k at £1 | Jeremy George Palin 6.75% Ordinary B |
15k at £1 | John Caudle 6.75% Ordinary B |
15k at £1 | Sean O'neale Martin 6.75% Ordinary B |
10k at £1 | Barry David Gilbert 4.50% Ordinary B |
10k at £1 | Edward Compton 4.50% Ordinary B |
10k at £1 | Kevin Toomey 4.50% Ordinary B |
10k at £1 | Nicola Merrick 4.50% Ordinary B |
10k at £1 | Paula Clarke 4.50% Ordinary B |
10k at £1 | Stephen Vullo 4.50% Ordinary B |
10k at £1 | Yvette Kresner 4.50% Ordinary B |
5k at £1 | Ewan William Donald 2.25% Ordinary B |
5k at £1 | Jacqueline Anne Carey 2.25% Ordinary B |
5k at £1 | James Harrison 2.25% Ordinary B |
5k at £1 | Naomi Tracz 2.25% Ordinary B |
5k at £1 | Sandesh Singh 2.25% Ordinary B |
- | OTHER 13.50% - |
220k at £0.01 | Junkyard Jim LTD 0.99% Ordinary A |
9k at £0.01 | Matthew James Corrigan 0.04% Ordinary C |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
25 June 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
15 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Registered office address changed from 4 Lowndes Court Carnaby Street London W1F 7HE on 17 April 2012 (1 page) |
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
2 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (12 pages) |
2 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (12 pages) |
29 December 2009 | Registered office address changed from Cotters the Row Hartest Bury St. Edmunds IP29 4DL on 29 December 2009 (2 pages) |
1 October 2009 | Ad 02/09/09\gbp si [email protected]=12.24\gbp ic 252591.78/252604.02\ (2 pages) |
1 October 2009 | Ad 26/08/09\gbp si 30000@1=30000\gbp ic 222591.78/252591.78\ (2 pages) |
1 October 2009 | Ad 26/08/09\gbp si [email protected]=300\gbp ic 222291.78/222591.78\ (2 pages) |
13 August 2009 | Ad 30/07/09\gbp si [email protected]=2199.98\gbp ic 220002/222201.98\ (2 pages) |
13 August 2009 | Ad 30/07/09\gbp si [email protected]=89.8\gbp ic 222201.98/222291.78\ (2 pages) |
10 August 2009 | Ad 30/07/09\gbp si 50000@1=50000\gbp ic 170002/220002\ (2 pages) |
10 August 2009 | Ad 30/07/09\gbp si 170000@1=170000\gbp ic 2/170002\ (5 pages) |
27 July 2009 | Memorandum and Articles of Association (18 pages) |
27 July 2009 | Resolutions
|
27 July 2009 | Nc inc already adjusted 23/06/09 (1 page) |
4 June 2009 | Incorporation (18 pages) |