Stanford-Le-Hope
Essex
SS17 8ED
Secretary Name | Michael Gary Roake |
---|---|
Status | Closed |
Appointed | 07 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Gideons Way Stanford-Le-Hope Essex SS17 8ED |
Registered Address | C/O Richard Barnes Accountant 44 King Street Stanford-Le-Hope Essex SS17 0HH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
10 at £1 | Michael Gary Roake 50.00% Ordinary |
---|---|
10 at £1 | Tracey Anne Roake 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £508 |
Cash | £9,368 |
Current Liabilities | £31,643 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2017 | Application to strike the company off the register (2 pages) |
12 June 2017 | Application to strike the company off the register (2 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
20 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Michael Gary Roake on 7 October 2013 (2 pages) |
20 October 2014 | Secretary's details changed for Michael Gary Roake on 7 October 2013 (1 page) |
20 October 2014 | Director's details changed for Michael Gary Roake on 7 October 2013 (2 pages) |
20 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Michael Gary Roake on 7 October 2013 (2 pages) |
20 October 2014 | Secretary's details changed for Michael Gary Roake on 7 October 2013 (1 page) |
20 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Secretary's details changed for Michael Gary Roake on 7 October 2013 (1 page) |
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|