Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director Name | Mr John Dudley Stevenson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mr Ahmed Samir El-Moaty Collins |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mr Michael Graham John Collins |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Registered Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michael Graham John Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
12 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2021 | Application to strike the company off the register (3 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 28 February 2020 (5 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
3 February 2020 | Change of details for Mr John Dudley Stevens as a person with significant control on 3 February 2020 (2 pages) |
1 October 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
7 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
9 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
30 August 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (2 pages) |
13 May 2015 | Termination of appointment of Michael Graham John Collins as a director on 13 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Michael Graham John Collins as a director on 13 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 13 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 13 May 2015 (1 page) |
13 May 2015 | Appointment of Mr John Dudley Stevenson as a director on 12 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr John Dudley Stevenson as a director on 12 May 2015 (2 pages) |
13 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
24 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
24 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
7 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Termination of appointment of John Stevenson as a director (1 page) |
8 February 2011 | Termination of appointment of John Stevenson as a director (1 page) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Appointment of Mr Ahmed Samir El-Moaty Collins as a director (3 pages) |
12 October 2010 | Appointment of Mr Ahmed Samir El-Moaty Collins as a director (3 pages) |
12 October 2010 | Appointment of Michael Graham John Collins as a director (3 pages) |
12 October 2010 | Appointment of Michael Graham John Collins as a director (3 pages) |
2 February 2010 | Incorporation (43 pages) |
2 February 2010 | Incorporation (43 pages) |