Grays
RM17 5SP
Secretary Name | Yousri Mohamed Sebak |
---|---|
Nationality | Egyptian |
Status | Resigned |
Appointed | 21 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 213 Miles Building Corrlet Street London NW1 6RN |
Registered Address | 53 Toft Avenue Grays RM17 5SP |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
1 at £1 | Yousri Mohamed Sebak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,025 |
Cash | £64 |
Current Liabilities | £6,089 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2024 (4 months from now) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
16 January 2023 | Confirmation statement made on 21 August 2021 with no updates (1 page) |
16 January 2023 | Micro company accounts made up to 31 August 2020 (2 pages) |
16 January 2023 | Confirmation statement made on 21 August 2020 with no updates (1 page) |
16 January 2023 | Confirmation statement made on 21 August 2018 with no updates (1 page) |
16 January 2023 | Administrative restoration application (3 pages) |
16 January 2023 | Confirmation statement made on 21 August 2022 with no updates (1 page) |
16 January 2023 | Confirmation statement made on 21 August 2019 with no updates (1 page) |
16 January 2023 | Micro company accounts made up to 31 August 2021 (2 pages) |
16 January 2023 | Micro company accounts made up to 31 August 2018 (2 pages) |
16 January 2023 | Micro company accounts made up to 31 August 2019 (2 pages) |
23 February 2022 | Bona Vacantia disclaimer (1 page) |
22 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2018 | Compulsory strike-off action has been suspended (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
27 October 2017 | Registered office address changed from 53 Toft Avenue Grays Essex RM17 5SP England to 382 - 386 Edgware Road London W2 1EB on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from 53 Toft Avenue Grays Essex RM17 5SP England to 382 - 386 Edgware Road London W2 1EB on 27 October 2017 (1 page) |
29 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
16 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 April 2016 | Director's details changed for Mr Yousri Mohamed Sebak on 22 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Yousri Mohamed Sebak on 22 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from Suite 111 128 Aldersgate Street Barbican London EC1A 4AE to 53 Toft Avenue Grays Essex RM17 5SP on 26 April 2016 (1 page) |
26 April 2016 | Director's details changed for Mr Yousri Mohamed Sebak on 22 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from Suite 111 128 Aldersgate Street Barbican London EC1A 4AE to 53 Toft Avenue Grays Essex RM17 5SP on 26 April 2016 (1 page) |
26 April 2016 | Director's details changed for Mr Yousri Mohamed Sebak on 6 July 2015 (2 pages) |
26 April 2016 | Director's details changed for Mr Yousri Mohamed Sebak on 6 July 2015 (2 pages) |
26 April 2016 | Director's details changed for Mr Yousri Mohamed Sebak on 22 April 2016 (2 pages) |
6 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2015 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
1 November 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Registered office address changed from 72-74 Edgware Road London W2 2EG England on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 72-74 Edgware Road London W2 2EG England on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 72-74 Edgware Road London W2 2EG England on 6 September 2012 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
3 May 2011 | Registered office address changed from First Floor 3 Crawford Place London W1H 4LA on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from First Floor 3 Crawford Place London W1H 4LA on 3 May 2011 (1 page) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
3 May 2011 | Registered office address changed from First Floor 3 Crawford Place London W1H 4LA on 3 May 2011 (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Director's details changed for Yousri Mohamed Sebak on 1 October 2009 (3 pages) |
3 November 2010 | Director's details changed for Yousri Mohamed Sebak on 1 October 2009 (3 pages) |
3 November 2010 | Director's details changed for Yousri Mohamed Sebak on 1 October 2009 (3 pages) |
3 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Registered office address changed from 210 Edgware Road Paddington London W2 1DH on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 210 Edgware Road Paddington London W2 1DH on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 210 Edgware Road Paddington London W2 1DH on 1 June 2010 (1 page) |
6 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from 409 cumberland house 80 scrubs lane london NW10 6RF (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from 409 cumberland house 80 scrubs lane london NW10 6RF (1 page) |
29 August 2008 | Appointment terminated secretary yousri sebak (1 page) |
29 August 2008 | Appointment terminated secretary yousri sebak (1 page) |
21 August 2008 | Incorporation (19 pages) |
21 August 2008 | Incorporation (19 pages) |