North Stifford
Grays
Essex
RM16 5UD
Secretary Name | Donna Maria Greblo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sherwood North Stifford Essex RM16 5UD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 November 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 7 Sherwood North Stifford Grays Essex RM16 5UD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Chafford and North Stifford |
Built Up Area | Grays |
50 at £1 | Tom Rhodes & Mark Rhodes 50.00% Ordinary |
---|---|
25 at £1 | Donna Maria Greblo 25.00% Ordinary |
25 at £1 | Ellen Patricia Rhodes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,639 |
Cash | £160,073 |
Current Liabilities | £78,175 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2014 | Compulsory strike-off action has been suspended (1 page) |
16 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
14 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
14 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
17 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
18 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Tom Rhodes on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Tom Rhodes on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 January 2009 | Return made up to 02/11/08; full list of members (3 pages) |
8 January 2009 | Return made up to 02/11/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 November 2007 | Return made up to 02/11/07; full list of members (6 pages) |
26 November 2007 | Return made up to 02/11/07; full list of members (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
20 November 2006 | Return made up to 02/11/06; full list of members (6 pages) |
20 November 2006 | Return made up to 02/11/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
29 November 2005 | Return made up to 02/11/05; full list of members
|
29 November 2005 | Return made up to 02/11/05; full list of members
|
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
9 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
9 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
3 December 2003 | Return made up to 02/11/03; full list of members
|
3 December 2003 | Return made up to 02/11/03; full list of members
|
18 July 2003 | Registered office changed on 18/07/03 from: 2 tunnel cottages purfleet aveley south ockendon essex RM15 4DX (1 page) |
18 July 2003 | Return made up to 02/11/02; full list of members (6 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: 2 tunnel cottages purfleet aveley south ockendon essex RM15 4DX (1 page) |
18 July 2003 | Return made up to 02/11/02; full list of members (6 pages) |
27 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
27 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
24 April 2002 | Accounts made up to 30 June 2001 (2 pages) |
24 April 2002 | Accounts made up to 30 June 2001 (2 pages) |
27 January 2002 | Return made up to 02/11/01; full list of members
|
27 January 2002 | Return made up to 02/11/01; full list of members
|
8 May 2001 | Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page) |
8 May 2001 | Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Secretary resigned;director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Ad 02/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Ad 02/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 2001 | Secretary resigned;director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
2 March 2001 | Company name changed highot LIMITED\certificate issued on 02/03/01 (2 pages) |
2 March 2001 | Company name changed highot LIMITED\certificate issued on 02/03/01 (2 pages) |
2 November 2000 | Incorporation (18 pages) |
2 November 2000 | Incorporation (18 pages) |