Grays
Essex
RM17 5ED
Secretary Name | Veronica Mary Towner |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 250 Vicarage Hill Benfleet Essex SS7 1PT |
Director Name | Martin Stephen Caulfield |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 February 2007) |
Role | Company Director |
Correspondence Address | 45 Bardenville Road Canvey Island Essex SS8 8LL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 |
100 at £1 | Ige Commercial Limited 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 11 May 2017 (overdue) |
---|
20 May 2005 | Delivered on: 25 May 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 September 2017 | Restoration by order of the court (3 pages) |
---|---|
5 September 2017 | Restoration by order of the court (3 pages) |
5 September 2017 | Director's details changed for Gary Stephen Towner on 7 June 2017 (3 pages) |
5 September 2017 | Director's details changed for Gary Stephen Towner on 7 June 2017 (3 pages) |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
5 August 2016 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2016-08-05
|
19 August 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 June 2015 | Voluntary strike-off action has been suspended (1 page) |
20 June 2015 | Voluntary strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2014 | Voluntary strike-off action has been suspended (1 page) |
24 September 2014 | Voluntary strike-off action has been suspended (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Voluntary strike-off action has been suspended (1 page) |
30 January 2014 | Voluntary strike-off action has been suspended (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | Application to strike the company off the register (3 pages) |
26 November 2013 | Application to strike the company off the register (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (12 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (12 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
14 March 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
14 March 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
12 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
29 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
29 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
12 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
17 March 2004 | Ad 19/02/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
17 March 2004 | Ad 19/02/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Secretary's particulars changed (1 page) |
23 October 2003 | Secretary's particulars changed (1 page) |
28 July 2003 | Company name changed r g harvey LIMITED\certificate issued on 28/07/03 (2 pages) |
28 July 2003 | Company name changed r g harvey LIMITED\certificate issued on 28/07/03 (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New secretary appointed (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 May 2003 | New director appointed (1 page) |
8 May 2003 | New director appointed (1 page) |
8 May 2003 | New secretary appointed (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 May 2003 | Director resigned (1 page) |
7 May 2003 | Incorporation (31 pages) |
7 May 2003 | Incorporation (31 pages) |