Grays
Essex
RM20 4XJ
Secretary Name | Mr Peter Robert Simpkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 432 Coggeshall Road Braintree CM7 9EG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Lingwood House The Green Stanford Le Hope Essex SS17 0EX |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | Phillip Pobgee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £395 |
Cash | £1,291 |
Current Liabilities | £3,006 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2013 | Voluntary strike-off action has been suspended (1 page) |
7 June 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2011 | Voluntary strike-off action has been suspended (1 page) |
22 September 2011 | Voluntary strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2010 | Voluntary strike-off action has been suspended (1 page) |
17 December 2010 | Voluntary strike-off action has been suspended (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2010 | Application to strike the company off the register (3 pages) |
13 October 2010 | Application to strike the company off the register (3 pages) |
4 January 2010 | Director's details changed for Phillip Ian Pobgee on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Phillip Ian Pobgee on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Phillip Ian Pobgee on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
4 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 April 2009 | Return made up to 13/12/08; full list of members (3 pages) |
6 April 2009 | Return made up to 13/12/08; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 43A bridge road grays essex RM17 6BU (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 43A bridge road grays essex RM17 6BU (1 page) |
20 February 2007 | Return made up to 13/12/06; full list of members (6 pages) |
20 February 2007 | Return made up to 13/12/06; full list of members (6 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Incorporation (9 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Incorporation (9 pages) |
13 December 2005 | Secretary resigned (1 page) |