London
E8 2PH
Website | bloodygray.com |
---|---|
Email address | [email protected] |
Telephone | 07 501181728 |
Telephone region | Mobile |
Registered Address | Tudor House High Road Thornwood Epping CM16 6LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Thornwood Common |
1 at £1 | Rebecca Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,842 |
Cash | £2,445 |
Current Liabilities | £35,283 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2017 | Application to strike the company off the register (3 pages) |
6 October 2017 | Application to strike the company off the register (3 pages) |
22 September 2017 | Registered office address changed from Tudor House High Road Thornwood Epping CM16 6LT England to Tudor House High Road Thornwood Epping CM16 6LT on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from Tudor House High Road Thornwood Epping CM16 6LT England to Tudor House High Road Thornwood Epping CM16 6LT on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from Pent, Amen Lodge Warwick Lane London EC4M 7BY England to Tudor House High Road Thornwood Epping CM16 6LT on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from Pent, Amen Lodge Warwick Lane London EC4M 7BY England to Tudor House High Road Thornwood Epping CM16 6LT on 22 September 2017 (1 page) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 October 2016 | Registered office address changed from 17 Amhurst Terrace London E8 2BT to Pent, Amen Lodge Warwick Lane London EC4M 7BY on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 17 Amhurst Terrace London E8 2BT to Pent, Amen Lodge Warwick Lane London EC4M 7BY on 31 October 2016 (1 page) |
1 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 August 2015 | Director's details changed for Ms Rebecca Gray on 1 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Ms Rebecca Gray on 1 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Ms Rebecca Gray on 1 July 2015 (2 pages) |
23 April 2015 | Registered office address changed from 21 Chester Crescent Chester Crescent London E8 2PH England to 17 Amhurst Terrace London E8 2BT on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 21 Chester Crescent Chester Crescent London E8 2PH England to 17 Amhurst Terrace London E8 2BT on 23 April 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 January 2015 | Registered office address changed from Unit 302 27B Belfast Road London N16 6UN to 21 Chester Crescent Chester Crescent London E8 2PH on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Unit 302 27B Belfast Road London N16 6UN to 21 Chester Crescent Chester Crescent London E8 2PH on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Unit 302 27B Belfast Road London N16 6UN to 21 Chester Crescent Chester Crescent London E8 2PH on 7 January 2015 (1 page) |
2 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Incorporation (20 pages) |
3 August 2011 | Incorporation (20 pages) |