Upnor Way
London
SE17 2RW
Secretary Name | Fe Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Suite 5 2nd Floor Viking House Lodge Lane Daneholes Roundabout Grays Essex RM16 2XE |
Director Name | Fe Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 6a Station Road Longfield Kent DA3 7QD |
Registered Address | 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2018 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 May 2018 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages) |
19 September 2017 | Liquidators' statement of receipts and payments to 17 August 2017 (15 pages) |
19 September 2017 | Liquidators' statement of receipts and payments to 17 August 2017 (15 pages) |
23 June 2017 | Liquidators' statement of receipts and payments to 17 August 2016 (15 pages) |
23 June 2017 | Liquidators' statement of receipts and payments to 17 August 2016 (15 pages) |
10 September 2015 | Registered office address changed from 11 Coopers Yard Curran Road Cardiff South Glamorgan CF10 5NB to 32 Stamford Street Altrincham Cheshire WA14 1EY on 10 September 2015 (2 pages) |
10 September 2015 | Registered office address changed from 11 Coopers Yard Curran Road Cardiff South Glamorgan CF10 5NB to 32 Stamford Street Altrincham Cheshire WA14 1EY on 10 September 2015 (2 pages) |
8 September 2015 | Appointment of a voluntary liquidator (1 page) |
8 September 2015 | Appointment of a voluntary liquidator (1 page) |
28 August 2015 | Restoration by order of the court (3 pages) |
28 August 2015 | Restoration by order of the court (3 pages) |
13 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2012 | Final Gazette dissolved following liquidation (1 page) |
13 September 2012 | Final Gazette dissolved following liquidation (1 page) |
13 June 2012 | Liquidators statement of receipts and payments to 8 June 2012 (2 pages) |
13 June 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 June 2012 | Liquidators statement of receipts and payments to 8 June 2012 (2 pages) |
13 June 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (2 pages) |
13 June 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 June 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (2 pages) |
15 November 2011 | Liquidators' statement of receipts and payments to 31 October 2011 (8 pages) |
15 November 2011 | Liquidators statement of receipts and payments to 31 October 2011 (8 pages) |
15 November 2011 | Liquidators' statement of receipts and payments to 31 October 2011 (8 pages) |
22 November 2010 | Statement of affairs with form 4.19 (5 pages) |
22 November 2010 | Statement of affairs with form 4.19 (5 pages) |
9 November 2010 | Appointment of a voluntary liquidator (1 page) |
9 November 2010 | Appointment of a voluntary liquidator (1 page) |
9 November 2010 | Resolutions
|
9 November 2010 | Resolutions
|
5 November 2010 | Registered office address changed from 48 Skylines Village Limeharbour London E14 9TS on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from 48 Skylines Village Limeharbour London E14 9TS on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from 48 Skylines Village Limeharbour London E14 9TS on 5 November 2010 (1 page) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
1 February 2010 | Director's details changed for Duvanette Davies on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Duvanette Davies on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Duvanette Davies on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Fe Corporate Services Ltd on 1 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Fe Corporate Services Ltd on 1 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Fe Corporate Services Ltd on 1 October 2009 (1 page) |
15 December 2009 | Registered office address changed from Suite 5 2Nd Floor Viking House Lodge Lane Daneholes Roundabout Grays Essex RM16 2XE on 15 December 2009 (2 pages) |
15 December 2009 | Registered office address changed from Suite 5 2Nd Floor Viking House Lodge Lane Daneholes Roundabout Grays Essex RM16 2XE on 15 December 2009 (2 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 June 2007 | Company name changed abc recruitment (uk) LIMITED\certificate issued on 22/06/07 (2 pages) |
22 June 2007 | Company name changed abc recruitment (uk) LIMITED\certificate issued on 22/06/07 (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
6 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 12A station road longfield kent DA3 7QD (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 12A station road longfield kent DA3 7QD (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 March 2005 | Return made up to 31/01/05; full list of members (2 pages) |
21 March 2005 | Return made up to 31/01/05; full list of members (2 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 6A station road longfield kent DA3 7QD (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 6A station road longfield kent DA3 7QD (1 page) |
18 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
24 February 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
24 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
25 September 2003 | Secretary's particulars changed (1 page) |
25 September 2003 | Secretary's particulars changed (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 6 littlebourne house upnor way london SE17 2RW (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 6 littlebourne house upnor way london SE17 2RW (1 page) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 6A station road longfield kent DA3 7QD (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 6A station road longfield kent DA3 7QD (1 page) |
31 January 2003 | Incorporation (20 pages) |
31 January 2003 | Incorporation (20 pages) |