London
N18 1DY
Registered Address | Cornwallis Business Centre Cornwallis House Howard Chase Basildon SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
1 at £1 | Orlando Alberto Mardner 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2016 | Registered office address changed from Suite 12 Westgate House West Gate Hanger Lane London W5 1YY England to Cornwallis Business Centre Cornwallis House Howard Chase Basildon SS14 3BB on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from Suite 12 Westgate House West Gate Hanger Lane London W5 1YY England to Cornwallis Business Centre Cornwallis House Howard Chase Basildon SS14 3BB on 29 September 2016 (1 page) |
29 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-29
|
29 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-29
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 August 2015 | Registered office address changed from Suite 7 Alperton House Bridgewater Road Wembley Middlesex HA0 1EH to Suite 12 Westgate House West Gate Hanger Lane London W5 1YY on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Suite 7 Alperton House Bridgewater Road Wembley Middlesex HA0 1EH to Suite 12 Westgate House West Gate Hanger Lane London W5 1YY on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Suite 7 Alperton House Bridgewater Road Wembley Middlesex HA0 1EH to Suite 12 Westgate House West Gate Hanger Lane London W5 1YY on 4 August 2015 (1 page) |
21 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|