Basildon
Essex
SS16 5BN
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Suite 1 Days Farm Days Lane Brentwood Essex CM15 9SL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,925 |
Cash | £1,848 |
Current Liabilities | £145 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
30 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
4 April 2023 | Registered office address changed from Room 5 88a High Street Billericay Essex CM12 9BT United Kingdom to Suite 1 Days Farm Days Lane Brentwood Essex CM15 9SL on 4 April 2023 (1 page) |
14 September 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
23 September 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
17 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Registered office address changed from Room 5 High Street Billericay CM12 9BT England to Room 5 88a High Street Billericay Essex CM12 9BT on 30 October 2018 (1 page) |
13 September 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
13 September 2018 | Registered office address changed from Suite 3 75 st Helens Road Westcliff-on-Sea Essex SS0 7LF to Room 5 High Street Billericay CM12 9BT on 13 September 2018 (1 page) |
11 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 December 2014 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 St Helens Road Westcliff-on-Sea Essex SS0 7LF on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 St Helens Road Westcliff-on-Sea Essex SS0 7LF on 15 December 2014 (1 page) |
21 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
22 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
29 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
8 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Director's details changed for Peter Thomas Eccles on 11 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Peter Thomas Eccles on 11 July 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
22 July 2008 | Ad 11/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 July 2008 | Ad 11/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page) |
22 July 2008 | Director appointed peter thomas eccles (2 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page) |
22 July 2008 | Director appointed peter thomas eccles (2 pages) |
15 July 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
15 July 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
15 July 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
11 July 2008 | Incorporation (15 pages) |
11 July 2008 | Incorporation (15 pages) |