Basildon
SS14 3PL
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Director Name | David Terrence Grindy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 The Fryth Basildon Essex SS14 3PL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Chase Bureau Accountants 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | David Terence Grindy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,253 |
Cash | £63,165 |
Current Liabilities | £22,422 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2019 | Application to strike the company off the register (1 page) |
6 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
23 March 2018 | Termination of appointment of David Terrence Grindy as a director on 23 March 2018 (1 page) |
23 March 2018 | Appointment of Susan Ellen Francis Perry as a director on 23 March 2018 (2 pages) |
23 March 2018 | Cessation of David Terrence Grindy as a person with significant control on 23 March 2018 (1 page) |
23 March 2018 | Notification of Susan Ellen Francis Perry as a person with significant control on 23 March 2018 (2 pages) |
22 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 June 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for David Terrence Grindy on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for David Terrence Grindy on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page) |
24 March 2009 | Ad 11/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 March 2009 | Director appointed david terrence grindy (2 pages) |
24 March 2009 | Director appointed david terrence grindy (2 pages) |
24 March 2009 | Ad 11/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 March 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
17 March 2009 | Appointment terminated director ela shah (1 page) |
17 March 2009 | Appointment terminated director ela shah (1 page) |
17 March 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
17 March 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
17 March 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
11 March 2009 | Incorporation (16 pages) |
11 March 2009 | Incorporation (16 pages) |