Stifford Clays
Grays
Essex
RM16 2AD
Secretary Name | RSL Company Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2008(same day as company formation) |
Correspondence Address | 74-78 Victoria Street St Albans Hertfordshire AL1 3XH |
Registered Address | 36 Fairway Grays Essex RM16 2AD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Stifford Clays |
Built Up Area | Grays |
75 at £1 | Dr Raja Sekhar Maroju 75.00% Ordinary |
---|---|
25 at £1 | Jyotsna Karri 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,625 |
Cash | £107,067 |
Current Liabilities | £9,654 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
23 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 March 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
29 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
24 March 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Raja Sekhar Maroju on 24 December 2013 (2 pages) |
24 March 2014 | Director's details changed for Raja Sekhar Maroju on 24 December 2013 (2 pages) |
11 September 2013 | Total exemption full accounts made up to 30 November 2012 (3 pages) |
11 September 2013 | Total exemption full accounts made up to 30 November 2012 (3 pages) |
12 April 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (14 pages) |
12 April 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (14 pages) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (3 pages) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (3 pages) |
29 December 2011 | Annual return made up to 24 December 2011 with a full list of shareholders (14 pages) |
29 December 2011 | Annual return made up to 24 December 2011 with a full list of shareholders (14 pages) |
31 August 2011 | Total exemption full accounts made up to 30 November 2010 (3 pages) |
31 August 2011 | Total exemption full accounts made up to 30 November 2010 (3 pages) |
10 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (14 pages) |
10 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (14 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (2 pages) |
18 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (14 pages) |
18 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (14 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 74-78 victoria street st albans hertfordshire AL1 3XH united kingdom (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 74-78 victoria street st albans hertfordshire AL1 3XH united kingdom (1 page) |
2 December 2008 | Appointment terminated secretary rsl company secretary LTD (1 page) |
2 December 2008 | Appointment terminated secretary rsl company secretary LTD (1 page) |
26 November 2008 | Incorporation (20 pages) |
26 November 2008 | Incorporation (20 pages) |