Paycocke Road
Basildon
Essex
SS14 3EU
Director Name | Mr George Neal |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2011(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Mark Andrew Milton Whitehead |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hoste House Whiting Street Bury St. Edmunds Suffolk IP33 1NR |
Website | 67investment.com |
---|
Registered Address | 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
50 at £1 | Jean Bevan 5.00% Ordinary |
---|---|
50 at £1 | Mark Whitehead 5.00% Ordinary |
200 at £1 | Craig Hughes 20.00% Ordinary |
200 at £1 | Dean Rayment 20.00% Ordinary |
200 at £1 | George Neal 20.00% Ordinary |
200 at £1 | Nigel Butcher 20.00% Ordinary |
100 at £1 | Pat Gaffey 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£951 |
Cash | £1,991 |
Current Liabilities | £458,508 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
30 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
16 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 April 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Registered office address changed from Hoste House Whiting Street Bury St. Edmunds Suffolk IP33 1NR to 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from Hoste House Whiting Street Bury St. Edmunds Suffolk IP33 1NR to 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 29 January 2016 (1 page) |
27 July 2015 | Termination of appointment of Mark Andrew Milton Whitehead as a director on 1 April 2015 (1 page) |
27 July 2015 | Termination of appointment of Mark Andrew Milton Whitehead as a director on 1 April 2015 (1 page) |
27 July 2015 | Termination of appointment of Mark Andrew Milton Whitehead as a director on 1 April 2015 (1 page) |
31 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 February 2013 | Resolutions
|
15 February 2013 | Resolutions
|
13 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders
|
13 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders
|
13 February 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
13 February 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
13 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
12 January 2011 | Appointment of Mr Mark Andrew Milton Whitehead as a director (2 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
12 January 2011 | Appointment of Mr Mark Andrew Milton Whitehead as a director (2 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
12 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
11 January 2011 | Appointment of Mr Craig William Hughes as a director (2 pages) |
11 January 2011 | Appointment of Mr Craig William Hughes as a director (2 pages) |
11 January 2011 | Appointment of Mr George James Neal as a director (2 pages) |
11 January 2011 | Appointment of Mr George James Neal as a director (2 pages) |
5 January 2011 | Incorporation (20 pages) |
5 January 2011 | Incorporation (20 pages) |
5 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
5 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |