Dagenham
Essex
RM9 4RA
Director Name | Alan George Barnett |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Harty Close Grays Essex RM16 2BH |
Secretary Name | Mr Sherman Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Singleton Road Dagenham Essex RM9 5ET |
Secretary Name | Mr Christopher Simon Cook |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 September 2003(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2008) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 46 Grenville Gardens Woodford Green Essex IG8 7AQ |
Director Name | Mr Christopher Simon Cook |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 2004(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2008) |
Role | Building |
Country of Residence | England |
Correspondence Address | 46 Grenville Gardens Woodford Green Essex IG8 7AQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Harper Lewis Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 2010) |
Correspondence Address | Uk House 315 Collier Row Lane Romford Essex RM5 3ND |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2013 | Final Gazette dissolved following liquidation (1 page) |
24 October 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 October 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 August 2011 | Statement of affairs with form 4.19 (9 pages) |
24 August 2011 | Registered office address changed from Hainault House Billet Road Romford Essex RM6 5SX on 24 August 2011 (2 pages) |
24 August 2011 | Resolutions
|
24 August 2011 | Statement of affairs with form 4.19 (9 pages) |
24 August 2011 | Appointment of a voluntary liquidator (1 page) |
24 August 2011 | Registered office address changed from Hainault House Billet Road Romford Essex RM6 5SX on 24 August 2011 (2 pages) |
24 August 2011 | Appointment of a voluntary liquidator (1 page) |
24 August 2011 | Resolutions
|
5 August 2011 | Termination of appointment of Harper Lewis Secretarial Limited as a secretary (1 page) |
5 August 2011 | Termination of appointment of Harper Lewis Secretarial Limited as a secretary (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
16 July 2010 | Amended total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2010 | Amended accounts made up to 31 March 2007 (6 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 February 2010 | Appointment of Harper Lewis Secretarial Limited as a secretary (2 pages) |
10 February 2010 | Appointment of Harper Lewis Secretarial Limited as a secretary (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Director's details changed for Mr Sherman Webb on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Sherman Webb on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Sherman Webb on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Sherman Webb on 26 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Sherman Webb on 26 October 2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 December 2008 | Return made up to 26/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 26/10/08; full list of members (3 pages) |
2 December 2008 | Return made up to 26/10/07; full list of members (3 pages) |
2 December 2008 | Appointment terminated director and secretary christopher cook (1 page) |
2 December 2008 | Appointment Terminated Director and Secretary christopher cook (1 page) |
2 December 2008 | Return made up to 26/10/07; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 December 2005 | Return made up to 26/10/05; full list of members (7 pages) |
5 December 2005 | Return made up to 26/10/05; full list of members (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Secretary resigned (1 page) |
18 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
18 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned;director resigned (1 page) |
25 September 2003 | Secretary resigned;director resigned (1 page) |
7 March 2003 | Return made up to 26/10/02; full list of members (7 pages) |
7 March 2003 | Return made up to 26/10/02; full list of members (7 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: lesser and co chartered accountants 110 station road north chingford london E4 6AB (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: lesser and co chartered accountants 110 station road north chingford london E4 6AB (1 page) |
26 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
26 November 2001 | Return made up to 26/10/01; full list of members
|
28 September 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
28 September 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: 110 station road north chingford london E4 6AB (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: 110 station road north chingford london E4 6AB (1 page) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
26 October 2000 | Incorporation (16 pages) |
26 October 2000 | Incorporation (16 pages) |