Roydon
Essex
CM19 5HG
Director Name | Mr Robert Norbert Morris |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Gerald Michael Grant |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 April 2012) |
Role | Business |
Country of Residence | England |
Correspondence Address | Silverknowes Grange Lane Roydon Harlow CM19 5HG |
Director Name | Robert Brand |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Baker Street London W1U 7DJ |
Secretary Name | Mr Gerald Michael Grant |
---|---|
Status | Resigned |
Appointed | 15 April 2014(3 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Gerald Michael Grant |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2017) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Springfield The Street Norflok IP24 1NH |
Website | 1stchoice-formations.co.uk |
---|---|
Telephone | 020 32395591 |
Telephone region | London |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Robert Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,682 |
Cash | £2,418 |
Current Liabilities | £69,650 |
Latest Accounts | 31 May 2016 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 28 February 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Latest Return | 10 May 2017 (5 years, 10 months ago) |
---|---|
Next Return Due | 24 May 2018 (overdue) |
15 September 2021 | Liquidators' statement of receipts and payments to 10 July 2021 (22 pages) |
---|---|
30 April 2021 | Termination of appointment of Robert Norbert Morris as a director on 30 April 2021 (1 page) |
30 April 2021 | Termination of appointment of Gerald Michael Grant as a secretary on 30 April 2021 (1 page) |
9 February 2021 | Liquidators' statement of receipts and payments to 10 July 2020 (20 pages) |
17 September 2019 | Liquidators' statement of receipts and payments to 10 July 2019 (20 pages) |
2 August 2018 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2 August 2018 (2 pages) |
31 July 2018 | Statement of affairs (8 pages) |
31 July 2018 | Appointment of a voluntary liquidator (3 pages) |
31 July 2018 | Resolutions
|
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Termination of appointment of Gerald Michael Grant as a director on 28 February 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Termination of appointment of Gerald Michael Grant as a director on 28 February 2017 (1 page) |
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
|
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
5 February 2016 | Appointment of Mr Gerald Michael Grant as a director on 5 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr Gerald Michael Grant as a director on 5 February 2016 (2 pages) |
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
12 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 April 2014 | Termination of appointment of Robert Brand as a director (1 page) |
16 April 2014 | Termination of appointment of Robert Brand as a director (1 page) |
15 April 2014 | Appointment of Mr Gerald Michael Grant as a secretary (2 pages) |
15 April 2014 | Appointment of Mr Gerald Michael Grant as a secretary (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | Appointment of Robert Brand as a director (2 pages) |
28 August 2012 | Appointment of Robert Brand as a director (2 pages) |
29 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Termination of appointment of Gerald Grant as a director (1 page) |
10 April 2012 | Termination of appointment of Gerald Grant as a director (1 page) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 August 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Appointment of Mr Gerald Michael Grant as a director (2 pages) |
1 August 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Appointment of Mr Gerald Michael Grant as a director (2 pages) |
27 July 2011 | Director's details changed for Mr Robert Norbert Morris on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Robert Norbert Morris on 27 July 2011 (2 pages) |
22 July 2011 | Registered office address changed from 17 Bentinck Street London W1U 2ES England on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from 17 Bentinck Street London W1U 2ES England on 22 July 2011 (1 page) |
15 September 2010 | Registered office address changed from Silverknowles Grange Lane Roydon Essex CM19 5HG England on 15 September 2010 (1 page) |
15 September 2010 | Termination of appointment of Gerald Grant as a director (1 page) |
15 September 2010 | Registered office address changed from Silverknowles Grange Lane Roydon Essex CM19 5HG England on 15 September 2010 (1 page) |
15 September 2010 | Termination of appointment of Gerald Grant as a director (1 page) |
24 August 2010 | Appointment of Mr Robert Norbert Morris as a director (2 pages) |
24 August 2010 | Appointment of Mr Robert Norbert Morris as a director (2 pages) |
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|