Loughton
Essex
IG10 4BN
Director Name | Josephine Margot Gray |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sheldon Avenue Ilford Essex IG5 0UD |
Secretary Name | Mr Robert James Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sheldon Avenue Ilford Essex IG5 0UD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13-17 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,019 |
Current Liabilities | £17,008 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | Voluntary strike-off action has been suspended (1 page) |
7 February 2012 | Voluntary strike-off action has been suspended (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | Application to strike the company off the register (2 pages) |
31 January 2012 | Application to strike the company off the register (2 pages) |
8 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
8 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 November 2010 | Termination of appointment of Robert Gray as a secretary (1 page) |
24 November 2010 | Termination of appointment of Robert Gray as a secretary (1 page) |
24 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Termination of appointment of Josephine Gray as a director (1 page) |
24 November 2010 | Appointment of Mr Robert James Gray as a director (2 pages) |
24 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Appointment of Mr Robert James Gray as a director (2 pages) |
24 November 2010 | Termination of appointment of Josephine Gray as a director (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 February 2010 | Director's details changed for Josephine Margot Gray on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Robert James Gray on 1 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Mrs Josephine Margot Gray on 1 February 2010 (1 page) |
2 February 2010 | Director's details changed for Josephine Margot Gray on 1 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Robert James Gray on 1 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Mrs Josephine Margot Gray on 1 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Robert James Gray on 1 February 2010 (1 page) |
2 February 2010 | Director's details changed for Mr Robert James Gray on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Josephine Margot Gray on 1 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Robert James Gray on 1 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Mrs Josephine Margot Gray on 1 February 2010 (1 page) |
2 February 2010 | Director's details changed for Mr Robert James Gray on 1 February 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 September 2008 | Return made up to 26/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 26/09/08; full list of members (3 pages) |
8 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 January 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
11 January 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
17 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
10 January 2006 | Memorandum and Articles of Association (12 pages) |
10 January 2006 | Memorandum and Articles of Association (12 pages) |
5 January 2006 | Company name changed graystone paving specialists lim ited\certificate issued on 05/01/06 (2 pages) |
5 January 2006 | Company name changed graystone paving specialists lim ited\certificate issued on 05/01/06 (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
26 September 2005 | Incorporation (16 pages) |
26 September 2005 | Incorporation (16 pages) |