Stapleford Tawney
Essex
RM4 1RD
Director Name | Benjamin Michael Johnson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House 251 Ongar Road Stapleford Tawney Romford Essex RM4 1RD |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.leathersofaland.com |
---|---|
Email address | [email protected] |
Telephone | 020 70555313 |
Telephone region | London |
Registered Address | Chase Bureau Accountants 1 Royal Terrace Southend On Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Benjamin Michael Johnson 50.00% Ordinary |
---|---|
50 at £1 | Dianne Margaret Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,008 |
Cash | £171 |
Current Liabilities | £35,751 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Appointment of Benjamin Michael Johnson as a director (3 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
18 January 2010 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 18 January 2010 (2 pages) |
18 January 2010 | Appointment of Dianne Margaret Johnson as a director (3 pages) |
6 January 2010 | Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 6 January 2010 (1 page) |
18 December 2009 | Termination of appointment of Ela Shah as a director (1 page) |
18 December 2009 | Incorporation
|