Orsett
Essex
RM16 3HF
Secretary Name | Kim Perryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Chafford Way Stifford Clays Grays Essex RM16 2ED |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Peter Lee-ming Perryman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,429 |
Cash | £51,724 |
Current Liabilities | £37,375 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2012 | Application to strike the company off the register (3 pages) |
29 November 2012 | Application to strike the company off the register (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
13 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 August 2011 | Annual return made up to 13 July 2011 (3 pages) |
4 August 2011 | Annual return made up to 13 July 2011 (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 October 2009 | Annual return made up to 13 July 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 13 July 2009 with a full list of shareholders (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 October 2008 | Appointment terminated secretary kim perryman (1 page) |
7 October 2008 | Appointment Terminated Secretary kim perryman (1 page) |
8 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 September 2007 | Return made up to 13/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 13/07/07; full list of members (2 pages) |
3 August 2006 | New secretary appointed (1 page) |
3 August 2006 | New secretary appointed (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
3 August 2006 | New director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
13 July 2006 | Incorporation (14 pages) |
13 July 2006 | Incorporation (14 pages) |