Canvey Island
Essex
SS8 9DE
Director Name | Mrs Tracey Bromage |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Mr John Charles Goodman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Mrs Lorraine Alison Goodman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Website | gjcarpentry.co.uk |
---|---|
Telephone | 07 793405603 |
Telephone region | Mobile |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
40 at £1 | Gary Robert Bromage 40.00% Ordinary |
---|---|
40 at £1 | John Charles Goodman 40.00% Ordinary |
10 at £1 | Lorraine Alison Goodman 10.00% Ordinary |
10 at £1 | Tracey Bromage 10.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2016 | Application to strike the company off the register (3 pages) |
27 January 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Director's details changed for Mrs Tracey Bromage on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr John Charles Goodman on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mrs Lorraine Alison Goodman on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Gary Robert Bromage on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr John Charles Goodman on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mrs Lorraine Alison Goodman on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mrs Lorraine Alison Goodman on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Gary Robert Bromage on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr John Charles Goodman on 1 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Director's details changed for Mrs Tracey Bromage on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Gary Robert Bromage on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mrs Tracey Bromage on 1 March 2013 (2 pages) |
2 March 2012 | Incorporation (47 pages) |
2 March 2012 | Incorporation (47 pages) |