Bromley
BR1 2GB
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Paul Baylis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,706 |
Cash | £143 |
Current Liabilities | £20,131 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
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) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
9 January 2013 | Appointment of Mr Paul Baylis as a director (2 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
9 January 2013 | Appointment of Mr Paul Baylis as a director (2 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
9 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
8 January 2013 | Incorporation
|
8 January 2013 | Incorporation
|
8 January 2013 | Termination of appointment of Ela Shah as a director (1 page) |
8 January 2013 | Termination of appointment of Ela Shah as a director (1 page) |