Grays
Essex
RM20 3DA
Director Name | Miss Donna Ann Gould |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2014(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 May 2017) |
Role | Company Secetary |
Country of Residence | England |
Correspondence Address | 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
Director Name | Mr Peter Martin Alan Styles |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 November 2014) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 20 Watkins Way Shoeburyness Essex SS3 9NX |
Director Name | Mr Andrew Michael Wilson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(1 year, 11 months after company formation) |
Appointment Duration | 6 months (resigned 28 August 2016) |
Role | Pcv Operator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hillcrest Avenue Grays Essex RM20 3DA |
Registered Address | 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
1000 at £1 | Donna Gould 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,515 |
Cash | £15,846 |
Current Liabilities | £80,998 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2017 | Application to strike the company off the register (3 pages) |
24 February 2017 | Application to strike the company off the register (3 pages) |
1 September 2016 | Termination of appointment of Andrew Michael Wilson as a director on 28 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Andrew Michael Wilson as a director on 28 August 2016 (1 page) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
24 February 2016 | Appointment of Mr Andrew Michael Wilson as a director on 24 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Andrew Michael Wilson as a director on 24 February 2016 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
12 March 2015 | Termination of appointment of Andrew Michael Wilson as a director on 12 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Andrew Michael Wilson as a director on 12 March 2015 (1 page) |
16 December 2014 | Appointment of Ms Donna Ann Gould as a director on 15 December 2014 (2 pages) |
16 December 2014 | Appointment of Ms Donna Ann Gould as a director on 15 December 2014 (2 pages) |
20 November 2014 | Termination of appointment of Peter Martin Alan Styles as a director on 20 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Peter Martin Alan Styles as a director on 20 November 2014 (1 page) |
18 May 2014 | Registered office address changed from 6 Hillcrest Avenue Grays, Essex RM20 3DA England on 18 May 2014 (1 page) |
18 May 2014 | Registered office address changed from 6 Hillcrest Avenue Grays, Essex RM20 3DA England on 18 May 2014 (1 page) |
3 May 2014 | Appointment of Ms Donna Ann Gould as a secretary (2 pages) |
3 May 2014 | Appointment of Ms Donna Ann Gould as a secretary (2 pages) |
3 May 2014 | Appointment of Mr Peter Martin Alan Styles as a director (2 pages) |
3 May 2014 | Appointment of Mr Peter Martin Alan Styles as a director (2 pages) |
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|