Stanford-Le-Hope
Essex
SS17 0LR
Secretary Name | Phyllis May Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 14 years (closed 12 April 2016) |
Role | Company Director |
Correspondence Address | 20 New Zealand Way Rainham Essex RM13 8JP |
Secretary Name | Michaela Ann Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Danbury Crescent South Ockendon Essex RM15 5XF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | akprinting.co.uk |
---|---|
Telephone | 01245 905155 |
Telephone region | Chelmsford |
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Andrew Gregory 75.00% Ordinary |
---|---|
25 at £1 | Michaela Anne Gregory 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,663 |
Current Liabilities | £14,878 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2016 | Application to strike the company off the register (3 pages) |
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
16 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 June 2008 | Director's change of particulars / andrew gregory / 12/05/2008 (1 page) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 June 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
17 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
8 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 February 2003 | Return made up to 27/02/03; full list of members (6 pages) |
27 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
15 March 2002 | Return made up to 27/02/02; full list of members
|
10 May 2001 | Secretary's particulars changed (1 page) |
10 May 2001 | Ad 24/04/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
19 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (2 pages) |
15 March 2001 | Director resigned (2 pages) |
15 March 2001 | Secretary resigned (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New secretary appointed (2 pages) |
27 February 2001 | Incorporation (32 pages) |