Barlow Way
Rainham
Essex
RM13 8BT
Secretary Name | Mr Kevin Allen |
---|---|
Nationality | English |
Status | Current |
Appointed | 07 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit E1 Thamesway Business Centre Barlow Way Rainham Essex RM13 8BT |
Director Name | Mr Terry Allen |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ooze Dam High Road, Fobbing Stanford-Le-Hope Essex SS17 9HT |
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 | 6 years, 10 months (resigned 25 November 2023) |
Role | Company Director |
Country of Residence | England |
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 | 31 January 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 7 January 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 21 January 2022 (overdue) |
13 January 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
22 April 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
21 April 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
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) |
18 February 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
20 March 2018 | Confirmation statement made on 7 January 2018 with updates (3 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 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 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) |
1 March 2017 | Registered office address changed from C/O Kevin Allen Unit E1 Thamesway 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 C/O Kevin Allen Unit E1 Thamesway 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 7 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
2 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|