10 Howard Chase
Basildon
Essex
SS14 3BB
Director Name | Mr Christopher Grainger |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rollasson Way Brentwood Essex CM14 4AY |
Secretary Name | Mr Christopher Grainger |
---|---|
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Rollasson Way Brentwood Essex CM14 4AY |
Registered Address | 5.12 Store House 10 Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
100 at £1 | Christopher Grainger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £576 |
Cash | £1,044 |
Current Liabilities | £2,219 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2015 | Voluntary strike-off action has been suspended (1 page) |
8 May 2015 | Voluntary strike-off action has been suspended (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | Application to strike the company off the register (3 pages) |
3 March 2015 | Application to strike the company off the register (3 pages) |
21 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
25 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 June 2014 | Termination of appointment of Christopher Grainger as a director (1 page) |
3 June 2014 | Appointment of Mr Stephen John Granger as a director (2 pages) |
3 June 2014 | Termination of appointment of Christopher Grainger as a secretary (1 page) |
3 June 2014 | Termination of appointment of Christopher Grainger as a director (1 page) |
3 June 2014 | Appointment of Mr Stephen John Granger as a director (2 pages) |
3 June 2014 | Termination of appointment of Christopher Grainger as a secretary (1 page) |
18 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
19 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
3 June 2011 | Incorporation (44 pages) |
3 June 2011 | Incorporation (44 pages) |