Globe Industrial Estate
Grays
Essex
RM17 6ST
Director Name | Mr Sonny Charles Barry Coker |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Towers Road Globe Industrial Estate Grays Essex RM17 6ST |
Registered Address | 53 Towers Road Globe Industrial Estate Grays Essex RM17 6ST |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mead Vt Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 27 December 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 27 September |
Latest Return | 17 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 28 April 2021 (overdue) |
7 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 July 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
4 March 2020 | Termination of appointment of Sonny Charles Barry Coker as a director on 10 February 2020 (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2019 | Appointment of Mr Sonny Charles Barry Coker as a director on 15 November 2019 (2 pages) |
27 September 2019 | Current accounting period shortened from 28 September 2018 to 27 September 2018 (1 page) |
28 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
19 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
10 December 2018 | Previous accounting period extended from 30 March 2018 to 29 September 2018 (1 page) |
27 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
26 March 2018 | Director's details changed for Mr Barry Clifford Mead on 26 March 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 March 2017 | Micro company accounts made up to 31 March 2016 (3 pages) |
28 March 2017 | Micro company accounts made up to 31 March 2016 (3 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
24 November 2016 | Director's details changed for Mr Barry Clifford Mead on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr Barry Clifford Mead on 24 November 2016 (2 pages) |
24 November 2016 | Registered office address changed from 53 Globe Industrial Estate Tower Road Grays Essex RM17 6st England to 53 Towers Road Globe Industrial Estate Grays Essex RM17 6st on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 53 Globe Industrial Estate Tower Road Grays Essex RM17 6st England to 53 Towers Road Globe Industrial Estate Grays Essex RM17 6st on 24 November 2016 (1 page) |
20 June 2016 | Registered office address changed from 26 Royston Road Bearsted Maidstone Kent ME15 8NS to 53 Globe Industrial Estate Tower Road Grays Essex RM17 6st on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 26 Royston Road Bearsted Maidstone Kent ME15 8NS to 53 Globe Industrial Estate Tower Road Grays Essex RM17 6st on 20 June 2016 (1 page) |
24 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
9 March 2015 | Registered office address changed from 53 Tower Road Globe Industrial Estate Grays Essex RM17 6ST England to 26 Royston Road Bearsted Maidstone Kent ME15 8NS on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 53 Tower Road Globe Industrial Estate Grays Essex RM17 6ST England to 26 Royston Road Bearsted Maidstone Kent ME15 8NS on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 53 Tower Road Globe Industrial Estate Grays Essex RM17 6ST England to 26 Royston Road Bearsted Maidstone Kent ME15 8NS on 9 March 2015 (1 page) |
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|