Oak Hill Road Stapleford Abbotts
Romford
RM4 1AF
Director Name | Mr Paul Jeffrey Coe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2010(same day as company formation) |
Role | Helipad Installation |
Country of Residence | England |
Correspondence Address | 28 Tempest Mead North Weald Essex CM16 6DY |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Paul Jeffrey Coe 50.00% Ordinary |
---|---|
50 at £1 | Stuart Ramon Bowtell 50.00% Ordinary |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 July 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
19 July 2017 | Notification of Paul Jeffrey Coe as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Stuart Ramon Bowtell as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
2 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
8 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 July 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
12 November 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
11 July 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
28 September 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom on 28 September 2012 (1 page) |
6 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Director's details changed for Stuart Ramon Bowtell on 15 April 2011 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
18 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
19 May 2010 | Appointment of Paul Jeffrey Coe as a director (3 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
11 May 2010 | Appointment of Stuart Ramon Bowtell as a director (3 pages) |
19 April 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
19 April 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
14 April 2010 | Incorporation (49 pages) |