Lower Street
Stansted, Essex
CM24 8LY
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Unit 2 Castle Walk Lower Street Stansted, Essex CM24 8LY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
1 at £1 | Joynal Uddin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,721 |
Cash | £100 |
Current Liabilities | £26,062 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
8 November 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | Voluntary strike-off action has been suspended (1 page) |
26 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2022 | Application to strike the company off the register (1 page) |
3 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
19 April 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
26 November 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Cessation of Joynal Uddin as a person with significant control on 23 September 2016 (1 page) |
25 September 2017 | Notification of Joynal Uddin as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Joynal Uddin as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Cessation of Joynal Uddin as a person with significant control on 23 September 2016 (1 page) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 February 2017 | Registered office address changed from Unit 2 Castle Walk Lower Street Stansted Essex CM24 8LN England to Unit 2 Castle Walk Lower Street Stansted, Essex CM24 8LY on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from Unit 2 Castle Walk Lower Street Stansted Essex CM24 8LN England to Unit 2 Castle Walk Lower Street Stansted, Essex CM24 8LY on 16 February 2017 (1 page) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
11 August 2016 | Registered office address changed from 96 Audley Road London NW4 3HG to Unit 2 Castle Walk Lower Street Stansted Essex CM24 8LN on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 96 Audley Road London NW4 3HG to Unit 2 Castle Walk Lower Street Stansted Essex CM24 8LN on 11 August 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
9 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 January 2015 | Director's details changed for Mr Joynal Uddin on 22 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Joynal Uddin on 22 December 2014 (2 pages) |
13 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Director's details changed for Mr Jaynal Uddin on 28 September 2011 (2 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Director's details changed for Mr Jaynal Uddin on 28 September 2011 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Previous accounting period shortened from 30 September 2010 to 31 May 2010 (1 page) |
20 July 2010 | Previous accounting period shortened from 30 September 2010 to 31 May 2010 (1 page) |
19 March 2010 | Director's details changed for Mr Joynal Uddin on 6 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Joynal Uddin on 6 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Joynal Uddin on 6 October 2009 (2 pages) |
21 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
21 October 2009 | Appointment of Mr Joynal Uddin as a director (2 pages) |
21 October 2009 | Appointment of Mr Joynal Uddin as a director (2 pages) |
21 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
21 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
28 September 2009 | Gbp nc 1000/100000\23/09/09 (2 pages) |
28 September 2009 | Gbp nc 1000/100000\23/09/09 (2 pages) |
25 September 2009 | Appointment terminated director graham cowan (1 page) |
25 September 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
25 September 2009 | Appointment terminated director graham cowan (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
25 September 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
23 September 2009 | Incorporation (16 pages) |
23 September 2009 | Incorporation (16 pages) |