Grays
Essex
RM17 5RY
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2008(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 |
Year | 2012 |
---|---|
Net Worth | -£5,897 |
Cash | £84 |
Current Liabilities | £19,986 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
26 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
6 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 March 2012 | Director's details changed for Rodney Knight on 28 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Rodney Knight on 28 February 2012 (2 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 December 2010 | Annual return made up to 24 October 2010 (3 pages) |
9 December 2010 | Annual return made up to 24 October 2010 (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
6 November 2008 | Director appointed rodney knight (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
6 November 2008 | Director appointed rodney knight (2 pages) |
3 November 2008 | Appointment terminated director david parry (1 page) |
3 November 2008 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
3 November 2008 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
3 November 2008 | Appointment terminated director david parry (1 page) |
24 October 2008 | Incorporation (16 pages) |
24 October 2008 | Incorporation (16 pages) |