Grays
Essex
RM17 6AX
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Umesh Gohil |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Overton Drive Romford RM6 4EH |
Registered Address | 1422-4 London Road Leigh-On-Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
100 at £0.01 | Connie Briton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,760 |
Cash | £6,877 |
Current Liabilities | £35,239 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
18 March 2016 | Delivered on: 1 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
22 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
6 February 2023 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
20 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2022 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
16 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
1 April 2016 | Registration of charge 088187410001, created on 18 March 2016 (18 pages) |
1 April 2016 | Registration of charge 088187410001, created on 18 March 2016 (18 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 July 2015 | Termination of appointment of Umesh Gohil as a director on 12 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Umesh Gohil as a director on 12 June 2015 (1 page) |
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
13 January 2014 | Director's details changed for Mr Umesh Bhikhu Gohil on 13 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Ms Connie Briton on 13 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mr Umesh Bhikhu Gohil on 13 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Ms Connie Briton on 13 January 2014 (2 pages) |
7 January 2014 | Appointment of Mr Umesh Bhikhu Gohil as a director (2 pages) |
7 January 2014 | Appointment of Ms Connie Briton as a director (2 pages) |
7 January 2014 | Appointment of Ms Connie Briton as a director (2 pages) |
7 January 2014 | Appointment of Mr Umesh Bhikhu Gohil as a director (2 pages) |
20 December 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 December 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|