Grays
Essex
RM17 5DL
Secretary Name | Brookes Accounting Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2010(same day as company formation) |
Correspondence Address | Headley House 16a Orsett Road Grays Essex RM17 5DL |
Director Name | Kenneth Albert Green |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Preston Grove Trench Telford Shropshire TF2 7DD |
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre, Mead Lane Hertford SG13 7BJ |
Registered Address | Headley House 16a Orsett Road Grays Essex RM17 5DL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kenneth Albert Green 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2013 | Accounts made up to 31 May 2013 (1 page) |
13 September 2013 | Accounts made up to 31 May 2013 (1 page) |
10 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2013 (16 pages) |
10 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2013 (16 pages) |
10 June 2013 | Termination of appointment of Kenneth Albert Green as a director on 13 May 2013 (1 page) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Termination of appointment of Kenneth Albert Green as a director on 13 May 2013 (1 page) |
6 June 2013 | Appointment of Julie Kathleen Green as a director on 10 May 2013 (3 pages) |
6 June 2013 | Appointment of Julie Kathleen Green as a director on 10 May 2013 (3 pages) |
29 November 2012 | Accounts made up to 31 May 2012 (1 page) |
29 November 2012 | Accounts made up to 31 May 2012 (1 page) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Accounts made up to 31 May 2011 (1 page) |
14 February 2012 | Accounts made up to 31 May 2011 (1 page) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Appointment of Kenneth Albert Green as a director (3 pages) |
3 June 2010 | Appointment of Brookes Accounting Services Limited as a secretary (3 pages) |
3 June 2010 | Termination of appointment of Joanna Saban as a director (2 pages) |
3 June 2010 | Appointment of Brookes Accounting Services Limited as a secretary (3 pages) |
3 June 2010 | Termination of appointment of Joanna Saban as a director (2 pages) |
3 June 2010 | Appointment of Kenneth Albert Green as a director (3 pages) |
14 May 2010 | Incorporation
|
14 May 2010 | Incorporation
|