Ingatestone
Essex
CM4 9DW
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | James Curliss 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | Application to strike the company off the register (3 pages) |
22 May 2015 | Application to strike the company off the register (3 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
18 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
27 August 2013 | Appointment of Mr James Edward William Curliss as a director (2 pages) |
27 August 2013 | Appointment of Mr James Edward William Curliss as a director (2 pages) |
31 January 2013 | Termination of appointment of Graham Stephens as a director (1 page) |
31 January 2013 | Termination of appointment of Graham Stephens as a director (1 page) |
30 January 2013 | Incorporation (18 pages) |
30 January 2013 | Incorporation (18 pages) |