Alpine Way Beckton
London
E6 6LA
Director Name | Matthew Mark Prigmore |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roden Cottage 50 High Street Ongar Essex CM5 9EA |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
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 |
100 at £1 | Dianne Margaret Johnson 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
23 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-01-23
|
8 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
6 September 2012 | Appointment of Dianne Margaret Johnson as a director (2 pages) |
6 September 2012 | Termination of appointment of Matthew Prigmore as a director (1 page) |
17 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
24 January 2011 | Company name changed the furniture co south east LIMITED\certificate issued on 24/01/11
|
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
8 February 2010 | Appointment of Matthew Mark Prigmore as a director (3 pages) |
8 February 2010 | Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 8 February 2010 (2 pages) |
20 January 2010 | Termination of appointment of Ela Shah as a director (1 page) |
19 January 2010 | Incorporation
|