Abridge
Romford
Essex
RM4 1AA
Secretary Name | Mrs Jennifer Ann Hollington |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Pryors Farm Ongar Road Abridge Romford Essex RM4 1AA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.laser-mayhem.co.uk/ |
---|---|
Telephone | 020 76005030 |
Telephone region | London |
Registered Address | Pryors Farm Ongar Road Abridge Romford Essex RM4 1AA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Address Matches | 3 other UK companies use this postal address |
60 at £1 | Ronnie Hollington 60.00% Ordinary |
---|---|
40 at £1 | Thomas Peter Hollington 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,856 |
Cash | £1,647 |
Current Liabilities | £24,279 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
16 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
---|---|
13 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 March 2010 | Director's details changed for Ronald Edward Hollington on 24 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
14 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 July 2008 | Ad 13/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 July 2008 | Return made up to 24/01/08; no change of members (6 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 September 2007 | Return made up to 24/01/07; full list of members (6 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
1 September 2006 | Company name changed gold tickets LIMITED\certificate issued on 01/09/06 (2 pages) |
14 July 2006 | Return made up to 24/01/06; full list of members (6 pages) |
27 June 2006 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2006 | Withdrawal of application for striking off (1 page) |
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2006 | Application for striking-off (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
23 February 2005 | New director appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
24 January 2005 | Incorporation (15 pages) |