Grays
Essex
RM17 6PZ
Secretary Name | Elizabeth Cynthia Gasper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Colchester Road Leyton London E10 6HB |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | C/O 39 King Street Stanford Le Hope Essex SS17 0HJ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
1 at £1 | Andrew Charles Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,111 |
Current Liabilities | £94,100 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 August 2013 | Bona Vacantia disclaimer (1 page) |
---|---|
27 August 2013 | Bona Vacantia disclaimer (1 page) |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2012 | Voluntary strike-off action has been suspended (1 page) |
16 March 2012 | Voluntary strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2012 | Application to strike the company off the register (3 pages) |
16 February 2012 | Application to strike the company off the register (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 March 2010 | Director's details changed for Andrew Charles Martin on 1 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Andrew Charles Martin on 1 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Andrew Charles Martin on 1 March 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
27 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
27 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
3 July 2007 | Return made up to 01/02/07; full list of members (2 pages) |
3 July 2007 | Return made up to 01/02/07; full list of members (2 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Secretary's particulars changed (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Incorporation (12 pages) |
1 February 2006 | Incorporation (12 pages) |