Grays
Essex
RM20 4AP
Director Name | Mr Ifeanyichukwu Nwachukwu |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2013(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 24 Angle Road Grays Essex RM20 4AP |
Website | elvins.net |
---|
Registered Address | 38a Globe Industrial Estate Rectory Road Grays Essex RM17 6ST |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
1 at £1 | Elizabeth Nnenna Nwachukwu 50.00% Ordinary |
---|---|
1 at £1 | Ifeanyi Victor Nwachukwu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,803 |
Cash | £148 |
Current Liabilities | £19,621 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2019 | Application to strike the company off the register (3 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
7 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
15 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from 38a Globe Industrial Estate, Rectory Road Grays Essex RM17 6ST to 38a Globe Industrial Estate Rectory Road Grays Essex RM17 6ST on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from 38a Globe Industrial Estate, Rectory Road Grays Essex RM17 6ST to 38a Globe Industrial Estate Rectory Road Grays Essex RM17 6ST on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 38a Globe Industrial Estate, Rectory Road Grays Essex RM17 6ST to 38a Globe Industrial Estate Rectory Road Grays Essex RM17 6ST on 2 March 2015 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|