London
N14 6LN
Director Name | Ms Margaret Brown |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(1 year after company formation) |
Appointment Duration | 5 years (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Stephen Colson 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 July 2020 | Termination of appointment of Margaret Brown as a director on 19 June 2020 (1 page) |
---|---|
20 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
3 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
1 September 2017 | Notification of Stephen Colson as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Notification of Stephen Colson as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Notification of Stephen Colson as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
12 February 2016 | Appointment of Ms Margaret Brown as a director on 15 June 2015 (2 pages) |
12 February 2016 | Appointment of Ms Margaret Brown as a director on 15 June 2015 (2 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 September 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
16 February 2015 | Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to Construction House Runwell Road Wickford Essex SS11 7HQ on 16 February 2015 (2 pages) |
16 February 2015 | Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to Construction House Runwell Road Wickford Essex SS11 7HQ on 16 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from 44a the Mall London N14 6LN England to Construction House Runwell Road Wickford Essex SS11 7HQ on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from 44a the Mall London N14 6LN England to Construction House Runwell Road Wickford Essex SS11 7HQ on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from 44a the Mall London N14 6LN England to Construction House Runwell Road Wickford Essex SS11 7HQ on 3 February 2015 (2 pages) |
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|