Rainham
Essex
RM13 7UH
Director Name | Mr Martin Julian Goodman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(4 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 24 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Blake Hall Crescent London E11 3RH |
Secretary Name | Mr Martin Julian Goodman |
---|---|
Status | Closed |
Appointed | 01 April 2014(4 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 24 April 2019) |
Role | Company Director |
Correspondence Address | 32 Blake Hall Crescent London E11 3RH |
Director Name | Peter Julian Triado |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 3 Wimba Avenue Kew Victoria 3101 Australia |
Director Name | Mr Alan Hadley Goodfellow |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 August 2010(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2014) |
Role | Executive |
Country of Residence | Australia |
Correspondence Address | 1 Sefton Place Camberwell Victoria 3124 Australia |
Secretary Name | Michael John Dewar |
---|---|
Status | Resigned |
Appointed | 12 August 2010(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 36 Mayflower Court Chipping Ongar Essex CM5 9BW |
Registered Address | Swift House Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £436,937 |
Gross Profit | £292,990 |
Net Worth | -£93,764 |
Cash | £16,314 |
Current Liabilities | £209,920 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU on 27 March 2017 (2 pages) |
---|---|
22 June 2016 | Director's details changed (2 pages) |
3 March 2016 | Liquidators statement of receipts and payments to 22 February 2016 (10 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 22 February 2016 (10 pages) |
24 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 March 2015 | Registered office address changed from C/O Linc Group 1 Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from C/O Linc Group 1 Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 6 March 2015 (2 pages) |
5 March 2015 | Appointment of a voluntary liquidator (1 page) |
5 March 2015 | Statement of affairs with form 4.19 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 July 2014 | Appointment of Mr Martin Julian Goodman as a secretary on 1 April 2014 (2 pages) |
30 July 2014 | Appointment of Mr Paul Stephen Curtis as a director on 1 April 2014 (2 pages) |
30 July 2014 | Registered office address changed from C/O Melas Group 7Th Floor, Regent House Hubert Road Brentwood Essex CM14 4JE United Kingdom to C/O Linc Group 1 Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Michael John Dewar as a secretary on 1 April 2014 (1 page) |
30 July 2014 | Appointment of Mr Martin Julian Goodman as a director on 1 April 2014 (2 pages) |
30 July 2014 | Termination of appointment of Peter Julian Triado as a director on 1 April 2014 (1 page) |
30 July 2014 | Termination of appointment of Alan Hadley Goodfellow as a director on 1 April 2014 (1 page) |
30 July 2014 | Termination of appointment of Michael John Dewar as a secretary on 1 April 2014 (1 page) |
30 July 2014 | Appointment of Mr Paul Stephen Curtis as a director on 1 April 2014 (2 pages) |
30 July 2014 | Termination of appointment of Alan Hadley Goodfellow as a director on 1 April 2014 (1 page) |
30 July 2014 | Termination of appointment of Peter Julian Triado as a director on 1 April 2014 (1 page) |
30 July 2014 | Appointment of Mr Martin Julian Goodman as a secretary on 1 April 2014 (2 pages) |
30 July 2014 | Appointment of Mr Martin Julian Goodman as a director on 1 April 2014 (2 pages) |
9 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
5 August 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
2 May 2012 | Registered office address changed from 7Th Floor Regent House Hubert Road Brentwood Essex CM14 4JE on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 7Th Floor Regent House Hubert Road Brentwood Essex CM14 4JE on 2 May 2012 (1 page) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Appointment of Alan Hadley Goodfellow as a director (2 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
31 August 2010 | Appointment of Michael John Dewar as a secretary (2 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
12 August 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
5 August 2009 | Incorporation (23 pages) |