Grays
Essex
RM16 2EU
Secretary Name | Maria Christine Mack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2001(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (closed 28 April 2015) |
Role | Company Director |
Correspondence Address | 175 Long Lane Grays Essex RM16 2PS |
Director Name | Mr Donald Kim Poston |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 3 Brindles Hornchurch Essex RM11 2RU |
Secretary Name | Mr Donald Kim Poston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Brindles Hornchurch Essex RM11 2RU |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Juniper 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 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,960,325 |
Gross Profit | £419,002 |
Net Worth | £24,471 |
Cash | £274 |
Current Liabilities | £701,686 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved following liquidation (1 page) |
28 April 2015 | Final Gazette dissolved following liquidation (1 page) |
28 January 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
28 January 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
17 April 2014 | Liquidators statement of receipts and payments to 27 February 2014 (11 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (11 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (11 pages) |
28 May 2013 | Registered office address changed from 45-47 Riverview Chadwell St Mary Grays Essex RM16 4BJ on 28 May 2013 (2 pages) |
28 May 2013 | Registered office address changed from 45-47 Riverview Chadwell St Mary Grays Essex RM16 4BJ on 28 May 2013 (2 pages) |
18 April 2013 | Notice of completion of voluntary arrangement (8 pages) |
18 April 2013 | Notice of completion of voluntary arrangement (8 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Statement of affairs with form 4.19 (9 pages) |
8 March 2013 | Statement of affairs with form 4.19 (9 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2012 (7 pages) |
8 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2012 (7 pages) |
8 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2012 (7 pages) |
7 November 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
7 November 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
13 June 2011 | Amended accounts made up to 31 March 2010 (14 pages) |
13 June 2011 | Amended accounts made up to 31 March 2010 (14 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Annual return made up to 6 January 2011 Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 6 January 2011 Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 6 January 2011 Statement of capital on 2011-05-11
|
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (14 pages) |
23 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (14 pages) |
23 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (14 pages) |
20 November 2009 | Director's details changed (1 page) |
20 November 2009 | Director's details changed (1 page) |
17 November 2009 | Secretary's details changed for Maria Christine Mack on 1 August 2008 (1 page) |
17 November 2009 | Secretary's details changed for Maria Christine Mack on 1 August 2008 (1 page) |
17 November 2009 | Secretary's details changed for Maria Christine Mack on 1 August 2008 (1 page) |
30 October 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
30 October 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
16 February 2009 | Return made up to 06/01/09; no change of members (10 pages) |
16 February 2009 | Return made up to 06/01/09; no change of members (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 3-4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 3-4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page) |
14 February 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
14 February 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
24 January 2008 | Return made up to 06/01/08; no change of members (6 pages) |
24 January 2008 | Return made up to 06/01/08; no change of members (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
16 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
18 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 June 2005 | (9 pages) |
2 June 2005 | (9 pages) |
5 February 2005 | Return made up to 06/01/05; full list of members (6 pages) |
5 February 2005 | Return made up to 06/01/05; full list of members (6 pages) |
6 April 2004 | Return made up to 06/01/04; full list of members (6 pages) |
6 April 2004 | Return made up to 06/01/04; full list of members (6 pages) |
26 November 2003 | (6 pages) |
26 November 2003 | (6 pages) |
3 February 2003 | Return made up to 06/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 06/01/03; full list of members (6 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 110 station road north chingford london E4 6AB (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 110 station road north chingford london E4 6AB (1 page) |
21 March 2002 | Full accounts made up to 31 March 2001 (8 pages) |
21 March 2002 | Full accounts made up to 31 March 2001 (8 pages) |
10 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
14 March 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned;director resigned (1 page) |
24 January 2001 | Return made up to 06/01/01; full list of members
|
24 January 2001 | Return made up to 06/01/01; full list of members
|
7 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
24 January 2000 | Return made up to 06/01/00; full list of members (8 pages) |
24 January 2000 | Return made up to 06/01/00; full list of members (8 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
27 January 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
27 January 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
21 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
21 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
7 January 1999 | Ad 01/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 1999 | Ad 01/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: first floor 110 station road north chingford london E4 6AB (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: first floor 110 station road north chingford london E4 6AB (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Ad 16/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 January 1998 | Ad 16/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
16 January 1998 | Incorporation (14 pages) |
16 January 1998 | Incorporation (14 pages) |