Gidea Park
Romford
Essex
RM2 5PD
Director Name | Mr Stephen Arthur Boyling |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 09 July 2019) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Transport House 80 Calcutta Road Tilbury Essex RM18 7QJ |
Secretary Name | Mr Stephen Arthur Boyling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 09 July 2019) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Transport House 80 Calcutta Road Tilbury Essex RM18 7QJ |
Director Name | Mr Christopher Michael Hanslip Ward |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 September 2007) |
Role | Solicitor |
Correspondence Address | Eden Lodge Gorsewood Road Hartley Kent DA3 7DH |
Secretary Name | Yvonne Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 September 2007) |
Role | Legal Secretary |
Correspondence Address | 68 Orsett Road Grays Essex RM17 5EJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 68 Orsett Road Grays Essex RM17 5EJ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
34 at £1 | Mr Stephen Arthur Boyling 34.00% Ordinary |
---|---|
33 at £1 | Alan Ferry 33.00% Ordinary |
33 at £1 | Mr Frank Richard Lampard 33.00% Ordinary |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2019 | Application to strike the company off the register (3 pages) |
13 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
12 June 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
10 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
24 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Amended accounts made up to 31 May 2009 (1 page) |
21 September 2009 | Amended accounts made up to 31 May 2009 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
2 June 2009 | Return made up to 02/05/09; no change of members (6 pages) |
2 June 2009 | Return made up to 02/05/09; no change of members (6 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
29 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
7 August 2007 | Ad 10/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2007 | Ad 10/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 31 corsham street london N1 6DR (1 page) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 31 corsham street, london, N1 6DR (1 page) |
2 May 2007 | Incorporation (17 pages) |
2 May 2007 | Incorporation (17 pages) |