Aveley
South Ockendon
RM15 4SW
Director Name | Mr Simon Babatunde Lawrence |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 44 Oakley Close Grays RM20 4AN |
Secretary Name | Mr Simon Lawrence |
---|---|
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Oakley Close Grays RM20 4AN |
Registered Address | 24 Rowan Grove Aveley South Ockendon RM15 4SW |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
6 October 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
---|---|
2 March 2023 | Confirmation statement made on 29 January 2023 with updates (4 pages) |
24 October 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
20 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
19 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
9 April 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
9 November 2020 | Registered office address changed from 44 Oakley Close Grays RM20 4AN to 24 Rowan Grove Aveley South Ockendon RM15 4SW on 9 November 2020 (1 page) |
9 July 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
3 March 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
1 March 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
27 November 2017 | Withdraw the company strike off application (1 page) |
27 November 2017 | Termination of appointment of Simon Lawrence as a secretary on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Simon Lawrence as a secretary on 27 November 2017 (1 page) |
27 November 2017 | Withdraw the company strike off application (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2017 | Application to strike the company off the register (3 pages) |
26 October 2017 | Application to strike the company off the register (3 pages) |
22 April 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
22 April 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
1 July 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
12 March 2014 | Appointment of Mrs Olaide Oyindamola Lawrence as a director (2 pages) |
12 March 2014 | Appointment of Mrs Olaide Oyindamola Lawrence as a director (2 pages) |
12 March 2014 | Appointment of Mrs Olaide Oyindamola Lawrence as a director (2 pages) |
12 March 2014 | Appointment of Mrs Olaide Oyindamola Lawrence as a director (2 pages) |
11 March 2014 | Director's details changed for Mr Simon Babatunde Lawrence on 11 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Simon Babatunde Lawrence on 11 March 2014 (2 pages) |
11 March 2014 | Termination of appointment of Simon Lawrence as a director (1 page) |
11 March 2014 | Termination of appointment of Simon Lawrence as a director (1 page) |
30 January 2014 | Register inspection address has been changed (1 page) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Register inspection address has been changed (1 page) |
29 January 2013 | Incorporation (25 pages) |
29 January 2013 | Incorporation (25 pages) |