Hullbridge
Hockley
SS5 6LF
Director Name | Mr Jack Pummell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Secretary Name | Miss Kate Pummell |
---|---|
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 22a Crescent Road Brentwood Essex CM14 2DQ |
Director Name | Mr John Pummell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 111 Kennel Lane Great Burstead Billericay Essex CM11 2ST |
Director Name | Mr Jack Pummell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2016(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island SS8 9DE |
Website | glownewbusiness.com |
---|---|
Email address | [email protected] |
Telephone | 020 30360666 |
Telephone region | London |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Jack Pummell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £422 |
Cash | £2,821 |
Current Liabilities | £50,502 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
10 July 2018 | Termination of appointment of Jack Pummell as a director on 1 July 2018 (1 page) |
10 July 2018 | Cessation of Jack Pummell as a person with significant control on 1 January 2018 (1 page) |
8 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 April 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
30 March 2017 | Registered office address changed from C/O Maynard Heady Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR England to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from C/O Maynard Heady Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR England to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 30 March 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Termination of appointment of John Pummell as a director on 1 April 2016 (1 page) |
31 October 2016 | Director's details changed for Mrs Janet Margaret Pummell on 31 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of John Pummell as a director on 1 April 2016 (1 page) |
31 October 2016 | Director's details changed for Mrs Janet Margaret Pummell on 31 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Jack Pummell as a director on 1 April 2016 (2 pages) |
3 October 2016 | Appointment of Mr Jack Pummell as a director on 1 April 2016 (2 pages) |
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Termination of appointment of Jack Pummell as a director on 1 June 2015 (1 page) |
22 June 2015 | Appointment of Mrs Janet Margaret Pummell as a director on 22 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Jack Pummell as a director on 1 June 2015 (1 page) |
22 June 2015 | Appointment of Mrs Janet Margaret Pummell as a director on 22 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Jack Pummell as a director on 1 June 2015 (1 page) |
2 April 2015 | Registered office address changed from 93 Burlescoombe Road Southend-on-Sea Essex SS1 3PT to C/O Maynard Heady Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 93 Burlescoombe Road Southend-on-Sea Essex SS1 3PT to C/O Maynard Heady Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 93 Burlescoombe Road Southend-on-Sea Essex SS1 3PT to C/O Maynard Heady Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 2 April 2015 (1 page) |
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
17 July 2014 | Appointment of Mr John Pummell as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr John Pummell as a director on 17 July 2014 (2 pages) |
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Registered office address changed from 111 Kennel Lane Billericay Essex CM11 2ST United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 111 Kennel Lane Billericay Essex CM11 2ST United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 111 Kennel Lane Billericay Essex CM11 2ST United Kingdom on 8 April 2011 (1 page) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Director's details changed for Mr Jack Pummell on 7 March 2011 (2 pages) |
7 March 2011 | Termination of appointment of Kate Pummell as a secretary (1 page) |
7 March 2011 | Director's details changed for Mr Jack Pummell on 7 March 2011 (2 pages) |
7 March 2011 | Termination of appointment of Kate Pummell as a secretary (1 page) |
7 March 2011 | Director's details changed for Mr Jack Pummell on 7 March 2011 (2 pages) |
22 February 2011 | Registered office address changed from 50 Running Waters Brentwood Essex CM13 2DQ on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from 50 Running Waters Brentwood Essex CM13 2DQ on 22 February 2011 (1 page) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr Jack Pummell on 6 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr Jack Pummell on 6 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Jack Pummell on 6 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Registered office address changed from 22a Crescent Road Brentwood Essex CM14 5JR on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 22a Crescent Road Brentwood Essex CM14 5JR on 21 January 2010 (2 pages) |
11 July 2009 | Director's change of particulars / jack pummell / 01/07/2009 (1 page) |
11 July 2009 | Director's change of particulars / jack pummell / 01/07/2009 (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 50 cumberland mills square docklands london greater london E14 3BJ (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 50 cumberland mills square docklands london greater london E14 3BJ (1 page) |
6 March 2009 | Incorporation (16 pages) |
6 March 2009 | Incorporation (16 pages) |