Company NameRomford Property Services Ltd
Company StatusDissolved
Company Number07148710
CategoryPrivate Limited Company
Incorporation Date6 February 2010(14 years, 2 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jason Simon Shaw
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 22 May 2012)
RoleProperty Investment Consultant
Country of ResidenceEngland
Correspondence Address41 Maypole Crescent
Ilford
Essex
IG6 2UJ
Director NameMrs Jacqueline Amy Kinnear
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 St. Andrews Place
Shenfield
Brentwood
CM15 8HH

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
9 June 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
(3 pages)
9 June 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
(3 pages)
9 June 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
(3 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2010Appointment of Jason Simon Shaw as a director (3 pages)
23 August 2010Appointment of Jason Simon Shaw as a director (3 pages)
3 August 2010Registered office address changed from 34 St. Andrews Place Shenfield Brentwood CM15 8HH England on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from 34 St. Andrews Place Shenfield Brentwood CM15 8HH England on 3 August 2010 (2 pages)
3 August 2010Termination of appointment of Jacqueline Kinnear as a director (2 pages)
3 August 2010Registered office address changed from 34 st. Andrews Place Shenfield Brentwood CM15 8HH England on 3 August 2010 (2 pages)
3 August 2010Termination of appointment of Jacqueline Kinnear as a director (2 pages)
6 February 2010Incorporation (23 pages)
6 February 2010Incorporation (23 pages)