Motherwell Way
Grays
Essex
RM20 3XD
Director Name | Mr Konstantinas Gurinas |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Winsor Terrace London E6 6LE |
Secretary Name | Mr Konstantinas Gurinas |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Winsor Terrace London E6 6LE |
Director Name | Mr Mindaugas Rupsys |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 12 July 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 134 South Street Romford RM1 1TE |
Registered Address | Unit D18 J31 Park Motherwell Way Grays Essex RM20 3XD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
1 at £1 | Rupsys Mindaugas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£810 |
Cash | £6,120 |
Current Liabilities | £6,930 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2013 | Application to strike the company off the register (3 pages) |
3 October 2013 | Application to strike the company off the register (3 pages) |
21 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 November 2012 | Registered office address changed from 2Nd Floor 134 South Street Romford RM1 1TE United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 2nd Floor 134 South Street Romford RM1 1TE United Kingdom on 21 November 2012 (1 page) |
5 November 2012 | Termination of appointment of Mindaugas Rupsys as a director (1 page) |
5 November 2012 | Appointment of Ms Loreta Andruskaite as a director (2 pages) |
5 November 2012 | Appointment of Ms Loreta Andruskaite as a director on 5 November 2012 (2 pages) |
5 November 2012 | Termination of appointment of Mindaugas Rupsys as a director on 5 November 2012 (1 page) |
18 April 2012 | Registered office address changed from Unit D11 Motherwell Way Grays Essex RM20 3XD United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from Unit D11 Motherwell Way Grays Essex RM20 3XD United Kingdom on 18 April 2012 (1 page) |
24 February 2012 | Director's details changed for Mr Mindaugas Rupsys on 17 November 2011 (2 pages) |
24 February 2012 | Director's details changed for Mr Mindaugas Rupsys on 17 November 2011 (2 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Director's details changed for Mr Mindaugas Rupsys on 17 November 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Mindaugas Rupsys on 17 November 2011 (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 July 2011 | Appointment of Mr Mindaugas Rupsys as a director (2 pages) |
12 July 2011 | Termination of appointment of Konstantinas Gurinas as a secretary (1 page) |
12 July 2011 | Registered office address changed from 80 Winsor Terrace London E6 6LE United Kingdom on 12 July 2011 (1 page) |
12 July 2011 | Termination of appointment of Konstantinas Gurinas as a director (1 page) |
12 July 2011 | Termination of appointment of Konstantinas Gurinas as a secretary (1 page) |
12 July 2011 | Appointment of Mr Mindaugas Rupsys as a director (2 pages) |
12 July 2011 | Termination of appointment of Konstantinas Gurinas as a director (1 page) |
12 July 2011 | Registered office address changed from 80 Winsor Terrace London E6 6LE United Kingdom on 12 July 2011 (1 page) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
18 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Mr Konstantinas Gurinas on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Secretary's details changed for Mr Konstantinas Gurinas on 16 March 2010 (1 page) |
16 March 2010 | Director's details changed for Mr Konstantinas Gurinas on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Mr Konstantinas Gurinas on 16 March 2010 (2 pages) |
24 February 2009 | Incorporation (8 pages) |
24 February 2009 | Incorporation (8 pages) |