Langdon Hills
Basildon
Essex
SS16 6ST
Director Name | Mr Peter Graham Miles |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Audit House 151 High Street Billericay Essex CM12 9AB |
Registered Address | 6 Chorley Close Langdon Hills Basildon Essex SS16 6ST |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Langdon Hills |
Built Up Area | Basildon |
100 at £1 | Malgorzata Dorota Jedrzesewska 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £149,738 |
Gross Profit | £74,869 |
Net Worth | £28,361 |
Cash | £40,601 |
Current Liabilities | £12,240 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2016 | Compulsory strike-off action has been suspended (1 page) |
17 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
14 October 2015 | Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB England to 6 Chorley Close Langdon Hills Basildon Essex SS16 6st on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB England to 6 Chorley Close Langdon Hills Basildon Essex SS16 6st on 14 October 2015 (1 page) |
17 July 2015 | Administrative restoration application (3 pages) |
17 July 2015 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
17 July 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
17 July 2015 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Administrative restoration application (3 pages) |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2014 | Company name changed pete miles LIMITED\certificate issued on 24/01/14
|
24 January 2014 | Company name changed pete miles LIMITED\certificate issued on 24/01/14
|
23 January 2014 | Termination of appointment of Peter Graham Miles as a director on 9 January 2014 (1 page) |
23 January 2014 | Appointment of Ms Malgorzata Dorota Jedrzejewska as a director on 9 January 2014 (2 pages) |
23 January 2014 | Appointment of Ms Malgorzata Dorota Jedrzejewska as a director on 9 January 2014 (2 pages) |
23 January 2014 | Termination of appointment of Peter Graham Miles as a director on 9 January 2014 (1 page) |
23 January 2014 | Appointment of Ms Malgorzata Dorota Jedrzejewska as a director on 9 January 2014 (2 pages) |
23 January 2014 | Termination of appointment of Peter Graham Miles as a director on 9 January 2014 (1 page) |
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|