Grays
Essex
RM17 5ED
Secretary Name | Mrs Susan Margaret Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2005) |
Role | Vat Consultant |
Country of Residence | England |
Correspondence Address | 345 Brampton Road Bexleyheath Kent DA7 5SA |
Secretary Name | Valerie Ruth Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,245 |
Cash | £8,658 |
Current Liabilities | £9,113 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2020 | Application to strike the company off the register (3 pages) |
15 October 2019 | Previous accounting period shortened from 31 March 2020 to 31 August 2019 (1 page) |
5 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
24 June 2014 | Termination of appointment of Valerie Phillips as a secretary (1 page) |
24 June 2014 | Termination of appointment of Valerie Phillips as a secretary (1 page) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 February 2010 | Registered office address changed from 56 Woodfall Drive Crayford Kent DA1 4TP on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 56 Woodfall Drive Crayford Kent DA1 4TP on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 56 Woodfall Drive Crayford Kent DA1 4TP on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Teresa Davis on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Valerie Ruth Phillips on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Teresa Davis on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Valerie Ruth Phillips on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Teresa Davis on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Valerie Ruth Phillips on 5 February 2010 (1 page) |
9 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
4 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Return made up to 03/07/05; full list of members (2 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | Return made up to 03/07/05; full list of members (2 pages) |
16 August 2005 | New secretary appointed (1 page) |
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
16 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
4 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
26 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
23 October 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
23 October 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 August 2001 | New director appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Incorporation (13 pages) |
3 July 2001 | Incorporation (13 pages) |