Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mr John Parish |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Mechanical Worker |
Country of Residence | England |
Correspondence Address | 2 Creek Road Barking Essex IG11 0JH |
Director Name | Mr Indveer Singh Kataria |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Creek Road Barking Essex IG11 0JH |
Director Name | Mr Emmanuel Popat |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr John Leonard Parish |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2011(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 April 2013) |
Role | Mechanical Worker |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Manjit Bansal |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Emmanuel Popat 50.00% Ordinary |
---|---|
50 at £1 | John Parish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£189,921 |
Cash | £13,367 |
Current Liabilities | £342,922 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2016 | Appointment of Mr John Leonard Parish as a director on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr John Leonard Parish as a director on 27 May 2016 (2 pages) |
23 October 2015 | Compulsory strike-off action has been suspended (1 page) |
23 October 2015 | Compulsory strike-off action has been suspended (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2014 | Compulsory strike-off action has been suspended (1 page) |
11 September 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2014 | Termination of appointment of Manjit Bansal as a director on 27 June 2014 (2 pages) |
30 August 2014 | Termination of appointment of Manjit Bansal as a director on 27 June 2014 (2 pages) |
16 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Mr Manjit Bansal on 17 April 2013 (2 pages) |
16 May 2014 | Director's details changed for Mr Manjit Bansal on 17 April 2013 (2 pages) |
16 May 2014 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 16 May 2014 (1 page) |
16 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
15 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (14 pages) |
15 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (14 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 April 2013 | Termination of appointment of John Parish as a director (1 page) |
16 April 2013 | Appointment of Mr Manjit Bansal as a director (2 pages) |
16 April 2013 | Appointment of Mr Manjit Bansal as a director (2 pages) |
16 April 2013 | Termination of appointment of John Parish as a director (1 page) |
2 August 2012 | Company name changed london waste barking LIMITED\certificate issued on 02/08/12
|
2 August 2012 | Company name changed london waste barking LIMITED\certificate issued on 02/08/12
|
19 June 2012 | Termination of appointment of Emmanuel Popat as a director (1 page) |
19 June 2012 | Termination of appointment of Emmanuel Popat as a director (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Registered office address changed from 92 Murray Grove London N1 7QJ United Kingdom on 30 November 2011 (1 page) |
30 November 2011 | Appointment of Mr John Leonard Parish as a director (2 pages) |
30 November 2011 | Registered office address changed from 92 Murray Grove London N1 7QJ United Kingdom on 30 November 2011 (1 page) |
30 November 2011 | Appointment of Mr John Leonard Parish as a director (2 pages) |
30 August 2011 | Termination of appointment of John Parish as a director (1 page) |
30 August 2011 | Termination of appointment of John Parish as a director (1 page) |
30 August 2011 | Termination of appointment of John Parish as a director (1 page) |
30 August 2011 | Termination of appointment of John Parish as a director (1 page) |
26 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Termination of appointment of Indveer Kataria as a director (1 page) |
26 August 2011 | Termination of appointment of John Parish as a director (1 page) |
26 August 2011 | Termination of appointment of Indveer Kataria as a director (1 page) |
26 August 2011 | Registered office address changed from 2 Creek Road Barking Essex IG11 0JH England on 26 August 2011 (1 page) |
26 August 2011 | Termination of appointment of John Parish as a director (1 page) |
26 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Registered office address changed from 2 Creek Road Barking Essex IG11 0JH England on 26 August 2011 (1 page) |
1 March 2011 | Appointment of Mr Emminel Popat as a director (2 pages) |
1 March 2011 | Appointment of Mr Emminel Popat as a director (2 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
12 October 2010 | Appointment of Mr Indveer Singh Kataria as a director (2 pages) |
12 October 2010 | Appointment of Mr Indveer Singh Kataria as a director (2 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Incorporation (33 pages) |
25 August 2010 | Incorporation (33 pages) |