Upminster
Essex
RM14 2RL
Secretary Name | Mrs Donna Kathleen Ritchie |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Clarence Avenue Upminster Essex RM14 2RL |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £96 |
Cash | £17,308 |
Current Liabilities | £52,946 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 17 October 2016 (overdue) |
---|
10 May 2017 | Liquidators' statement of receipts and payments to 22 February 2017 (7 pages) |
---|---|
10 March 2016 | Liquidators' statement of receipts and payments to 22 February 2016 (7 pages) |
10 March 2016 | Liquidators statement of receipts and payments to 22 February 2016 (7 pages) |
6 March 2015 | Registered office address changed from C/O Bbk Accountants Limited 4a Roman Road East Ham London E6 3RX to C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from C/O Bbk Accountants Limited 4a Roman Road East Ham London E6 3RX to C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU on 6 March 2015 (2 pages) |
4 March 2015 | Appointment of a voluntary liquidator (1 page) |
4 March 2015 | Statement of affairs with form 4.19 (5 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
4 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Statement of capital following an allotment of shares on 15 December 2009
|
17 December 2009 | Director's details changed for Stephen Michael Ritchie on 17 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Donna Kathleen Ritchie on 17 December 2009 (1 page) |
17 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
23 October 2008 | Director appointed stephen michael ritchie (2 pages) |
23 October 2008 | Secretary appointed donna kathleen ritchie (2 pages) |
6 October 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
6 October 2008 | Appointment terminated director elizabeth davies (1 page) |
3 October 2008 | Incorporation (13 pages) |