Stanford-Le-Hope
Essex
SS17 9HT
Director Name | Mr Kevin Allen |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oozedam High Road Fobbing Stanford Le Hope SS17 9HJ |
Secretary Name | Kevin Allen |
---|---|
Status | Resigned |
Appointed | 06 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Oozedam High Road Fobbing Stanford Le Hope SS17 9HJ |
Director Name | Mrs Michelle Cindy Allen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2017(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ooze Dam High Road, Fobbing Stanford-Le-Hope Essex SS17 9HT |
Director Name | Mr Terry Allen |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ooze Dam High Road, Fobbing Stanford-Le-Hope Essex SS17 9HT |
Registered Address | Ooze Dam High Road, Fobbing Stanford-Le-Hope Essex SS17 9HT |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 29 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 29 January |
Latest Return | 6 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 20 January 2022 (overdue) |
21 October 2020 | Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ United Kingdom to Ooze Dam High Road, Fobbing Stanford-Le-Hope Essex SS17 9HT on 21 October 2020 (1 page) |
---|---|
30 January 2020 | Micro company accounts made up to 30 January 2019 (3 pages) |
29 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
30 October 2019 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page) |
30 January 2019 | Micro company accounts made up to 30 January 2018 (3 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
29 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
6 February 2018 | Micro company accounts made up to 31 January 2017 (5 pages) |
26 January 2018 | Confirmation statement made on 6 January 2018 with updates (3 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2017 | Appointment of Mr Terry Allen as a director on 1 January 2017 (2 pages) |
12 April 2017 | Appointment of Mr Terry Allen as a director on 1 January 2017 (2 pages) |
12 April 2017 | Appointment of Mrs Michelle Cindy Allen as a director on 1 January 2017 (2 pages) |
12 April 2017 | Appointment of Mrs Michelle Cindy Allen as a director on 1 January 2017 (2 pages) |
1 March 2017 | Registered office address changed from Unit E1, Thamesview Business Centre Barlow Way Rainham Essex RM13 8BT United Kingdom to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from Unit E1, Thamesview Business Centre Barlow Way Rainham Essex RM13 8BT United Kingdom to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 1 March 2017 (1 page) |
20 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|