Romford
Essex
RM1 1DA
Director Name | Ann Meadows |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2012(same day as company formation) |
Role | Admin |
Country of Residence | England |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ann Halesworth 50.00% Ordinary |
---|---|
1 at £1 | Darren John Meadows 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84 |
Cash | £4,298 |
Current Liabilities | £44,589 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2018 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
14 August 2017 | Registered office address changed from Abacus House 68a North Street Romford RM1 1DA to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from Abacus House 68a North Street Romford RM1 1DA to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 August 2017 (2 pages) |
10 August 2017 | Statement of affairs (8 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Appointment of a voluntary liquidator (1 page) |
10 August 2017 | Statement of affairs (8 pages) |
10 August 2017 | Appointment of a voluntary liquidator (1 page) |
10 August 2017 | Resolutions
|
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Director's details changed for Ann Halesworth on 26 September 2014 (2 pages) |
20 October 2015 | Director's details changed for Ann Halesworth on 26 September 2014 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Registered office address changed from Abacus House 63a North Street Romford Essex RM1 1DA United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from Abacus House 63a North Street Romford Essex RM1 1DA United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
25 September 2012 | Incorporation
|
25 September 2012 | Incorporation
|
25 September 2012 | Incorporation
|