Romford
Essex
RM7 9NU
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Butsaba Egalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 March 2017) |
Role | Company Director |
Correspondence Address | 361 London Road Romford London RM7 9NU |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Chase Bureau Register Office Services Ltd No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mark Anthony Egalton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £188 |
Cash | £7,165 |
Current Liabilities | £10,408 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 August 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 13 September 2021 (overdue) |
8 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
5 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
6 March 2017 | Termination of appointment of Butsaba Egalton as a secretary on 6 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Butsaba Egalton as a secretary on 6 March 2017 (1 page) |
5 December 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
29 November 2016 | Withdraw the company strike off application (1 page) |
29 November 2016 | Withdraw the company strike off application (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2016 | Application to strike the company off the register (5 pages) |
20 October 2016 | Application to strike the company off the register (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
9 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
26 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
24 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
6 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mark Anthony Egalton on 30 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mark Anthony Egalton on 30 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
7 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
7 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Ad 30/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
19 September 2007 | Ad 30/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
30 August 2007 | Incorporation (14 pages) |
30 August 2007 | Incorporation (14 pages) |