Grays
Essex
RM17 5EJ
Director Name | Nanik Ram Rohera |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 17 July 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 4 months (closed 06 December 2016) |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | Apsara House 69, 3rd Cross Cubbon Pet Bangalore 560002 |
Director Name | Mr Arvind Mehra |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 5th Floor 86 Hatton Garden London EC1N 8QQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Milton House 68 Orsett Road Grays Essex RM17 5EJ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Year | 2013 |
---|---|
Net Worth | £1,644 |
Cash | £2,630 |
Current Liabilities | £986 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
18 February 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
19 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
29 October 2014 | Micro company accounts made up to 31 July 2014 (2 pages) |
29 October 2014 | Micro company accounts made up to 31 July 2014 (2 pages) |
19 July 2014 | Director's details changed for Nanik Ram Rohera on 15 June 2014 (2 pages) |
19 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Director's details changed for Nanik Ram Rohera on 15 June 2014 (2 pages) |
19 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
8 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
8 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 July 2010 | Secretary's details changed for Christopher Michael Hanslip Ward on 1 July 2010 (1 page) |
29 July 2010 | Director's details changed for Nanik Ram Rohera on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Nanik Ram Rohera on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Nanik Ram Rohera on 1 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Christopher Michael Hanslip Ward on 1 July 2010 (1 page) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Secretary's details changed for Christopher Michael Hanslip Ward on 1 July 2010 (1 page) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (10 pages) |
20 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (10 pages) |
20 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (10 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2009 | Return made up to 01/07/08; full list of members (7 pages) |
27 April 2009 | Return made up to 01/07/07; no change of members (6 pages) |
27 April 2009 | Return made up to 01/07/08; full list of members (7 pages) |
27 April 2009 | Return made up to 01/07/07; no change of members (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
2 January 2007 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
2 January 2007 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
1 August 2006 | Return made up to 01/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 01/07/06; full list of members (6 pages) |
19 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
19 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
23 March 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
23 March 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
2 September 2004 | Return made up to 01/07/04; full list of members (6 pages) |
2 September 2004 | Return made up to 01/07/04; full list of members (6 pages) |
30 October 2003 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
30 October 2003 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
30 August 2003 | Total exemption full accounts made up to 31 July 2002 (4 pages) |
30 August 2003 | Total exemption full accounts made up to 31 July 2002 (4 pages) |
10 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
10 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
4 September 2002 | Return made up to 01/07/02; full list of members (6 pages) |
4 September 2002 | Return made up to 01/07/02; full list of members (6 pages) |
4 July 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
4 July 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
6 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
6 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: 86 hatton garden london EC1N 8QQ (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: 86 hatton garden london EC1N 8QQ (1 page) |
11 August 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
11 August 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
11 August 2000 | Resolutions
|
11 August 2000 | Return made up to 01/07/00; full list of members
|
11 August 2000 | Return made up to 01/07/00; full list of members
|
11 August 2000 | Resolutions
|
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 31 corsham street london N1 6DR (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 31 corsham street london N1 6DR (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
1 July 1999 | Incorporation (18 pages) |
1 July 1999 | Incorporation (18 pages) |