Company NameRoot2Shoot Greenkeeping Services Ltd
DirectorStephen Ramsay
Company StatusActive
Company Number08359556
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Stephen Ramsey
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address74 Victoria Road
Southend-On-Sea
SS1 2TF
Director NameMr Stephen Ramsay
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month
RoleGardening Services
Country of ResidenceEngland
Correspondence AddressUnit C, Priory Works Priory Avenue
Southend-On-Sea
SS2 6LD
Director NameMr Stephen Ramsey
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleGardening
Country of ResidenceUnited Kingdom
Correspondence Address74 Victoria Road
Southend-On-Sea
SS1 2TF
Director NameMr Stephen Ramsey
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 04 March 2013)
RoleGardening Services
Country of ResidenceEngland
Correspondence Address74 Victoria Road
Southend-On-Sea
SS1 2TF

Location

Registered AddressUnit C, Priory Works
Priory Avenue
Southend-On-Sea
SS2 6LD
RegionEast of England
ConstituencySouthend West
CountyEssex
WardPrittlewell
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Stephen Ramsey
100.00%
Ordinary

Financials

Year2014
Net Worth£4,704
Current Liabilities£6,594

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

21 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
2 September 2023Compulsory strike-off action has been discontinued (1 page)
30 August 2023Confirmation statement made on 10 January 2022 with no updates (3 pages)
30 August 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 31 January 2022 (3 pages)
16 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
10 January 2023Compulsory strike-off action has been discontinued (1 page)
7 January 2023Confirmation statement made on 10 January 2021 with no updates (3 pages)
6 January 2023Registered office address changed from Unit C Priory Avenue Southend-on-Sea SS2 6LD England to Unit C, Priory Works Priory Avenue Southend-on-Sea SS2 6LD on 6 January 2023 (1 page)
6 January 2023Registered office address changed from A8 Priory Avenue Southend-on-Sea SS2 6LD England to Unit C Priory Avenue Southend-on-Sea SS2 6LD on 6 January 2023 (1 page)
2 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
14 January 2022Compulsory strike-off action has been discontinued (1 page)
13 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
11 December 2021Compulsory strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
7 May 2021Compulsory strike-off action has been discontinued (1 page)
6 May 2021Registered office address changed from 4 Clover Gardens Rochford Essex SS4 1XP United Kingdom to A8 Priory Avenue Southend-on-Sea SS2 6LD on 6 May 2021 (1 page)
6 May 2021Micro company accounts made up to 31 January 2020 (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
22 June 2020Registered office address changed from 10 Galton Road Westcliff-on-Sea SS0 8LE England to 4 Clover Gardens Rochford Essex SS4 1XP on 22 June 2020 (1 page)
22 June 2020Micro company accounts made up to 31 January 2019 (3 pages)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
31 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 31 January 2018 (2 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
6 March 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 November 2017Registered office address changed from 50 Burges Road Southend-on-Sea SS1 3AX to 10 Galton Road Westcliff-on-Sea SS0 8LE on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 50 Burges Road Southend-on-Sea SS1 3AX to 10 Galton Road Westcliff-on-Sea SS0 8LE on 27 November 2017 (1 page)
27 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
28 April 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
13 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
2 May 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(3 pages)
2 May 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(3 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 January 2015Registered office address changed from 74 Victoria Road Southend-on-Sea SS1 2TF to 50 Burges Road Southend-on-Sea SS1 3AX on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 74 Victoria Road Southend-on-Sea SS1 2TF to 50 Burges Road Southend-on-Sea SS1 3AX on 28 January 2015 (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
11 March 2013Appointment of Mr Stephen Ramsay as a director (2 pages)
11 March 2013Appointment of Mr Stephen Ramsay as a director (2 pages)
8 March 2013Appointment of Stephen Ramsey as a director (3 pages)
8 March 2013Termination of appointment of Stephen Ramsey as a director (2 pages)
8 March 2013Appointment of Stephen Ramsey as a director (3 pages)
8 March 2013Termination of appointment of Stephen Ramsey as a director (2 pages)
6 March 2013Appointment of Mr Stephen Ramsey as a director (2 pages)
6 March 2013Appointment of Mr Stephen Ramsey as a director (2 pages)
6 March 2013Termination of appointment of Stephen Ramsey as a director (1 page)
6 March 2013Termination of appointment of Stephen Ramsey as a director (1 page)
14 January 2013Incorporation (25 pages)
14 January 2013Incorporation (25 pages)