Grays
Essex
RM16 2RL
Director Name | Miss Tara Ann Low |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Victoria Avenue Grays Essex RM16 2RL |
Director Name | Mr Clive Anthony Bliss |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2012(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 06 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Victoria Avenue Grays Essex RM16 2RL |
Director Name | Miss Chelsea Ullaina Low |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bradleigh Avenue Grays Essex RM17 5XD |
Website | www.taralow.net |
---|
Registered Address | 37 Victoria Avenue Grays Essex RM16 2RL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Blackshots |
Built Up Area | Grays |
40 at £1 | Colin Low 40.00% Ordinary |
---|---|
40 at £1 | Tara Low 40.00% Ordinary |
20 at £1 | Clive Bliss 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,206 |
Current Liabilities | £275 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2020 | Application to strike the company off the register (1 page) |
4 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
22 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
8 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
27 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
21 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
9 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Registered office address changed from 36 Bradleigh Avenue Grays Essex RM17 5XD on 26 April 2012 (1 page) |
26 April 2012 | Appointment of Mr Clive Anthony Bliss as a director (2 pages) |
26 April 2012 | Appointment of Mr Clive Anthony Bliss as a director (2 pages) |
26 April 2012 | Termination of appointment of Chelsea Low as a director (1 page) |
26 April 2012 | Termination of appointment of Chelsea Low as a director (1 page) |
26 April 2012 | Registered office address changed from 36 Bradleigh Avenue Grays Essex RM17 5XD on 26 April 2012 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 September 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
15 September 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Director's details changed for Miss Chelsea Ullaina Low on 10 September 2010 (2 pages) |
12 May 2011 | Director's details changed for Colin Andrew Low on 10 September 2010 (2 pages) |
12 May 2011 | Director's details changed for Miss Tara Ann Low on 10 September 2010 (2 pages) |
12 May 2011 | Director's details changed for Miss Chelsea Ullaina Low on 10 September 2010 (2 pages) |
12 May 2011 | Director's details changed for Colin Andrew Low on 10 September 2010 (2 pages) |
12 May 2011 | Director's details changed for Miss Tara Ann Low on 10 September 2010 (2 pages) |
5 October 2010 | Registered office address changed from 183 Southend Road Stanford Le Hope Essex SS17 7AA on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from 183 Southend Road Stanford Le Hope Essex SS17 7AA on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from 183 Southend Road Stanford Le Hope Essex SS17 7AA on 5 October 2010 (2 pages) |
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|