London
W1U 4RP
Director Name | Mr Mark John Wright |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Oliver Road Thurrock Trade Park Grays RM20 3ED |
Registered Address | Unit 14 Oliver Road Thurrock Trade Park Grays RM20 3ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2019 | Application to strike the company off the register (3 pages) |
19 September 2019 | Previous accounting period shortened from 30 December 2018 to 30 November 2018 (1 page) |
14 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
8 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
26 January 2018 | Withdrawal of the directors' residential address register information from the public register (1 page) |
26 January 2018 | Director's details changed for Mr Mark Wright on 26 January 2018 (2 pages) |
26 January 2018 | Director's details changed for Mr Mark Wright on 26 January 2018 (2 pages) |
26 January 2018 | Directors' register information at 26 January 2018 on withdrawal from the public register (1 page) |
26 January 2018 | Withdrawal of the directors' register information from the public register (1 page) |
26 January 2018 | Director's details changed for Mr Mark Wright on 26 January 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 November 2017 | Amended total exemption full accounts made up to 31 January 2016 (3 pages) |
21 November 2017 | Amended total exemption full accounts made up to 31 January 2016 (3 pages) |
25 September 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
21 November 2016 | Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page) |
21 November 2016 | Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page) |
20 November 2016 | Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
20 November 2016 | Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
20 October 2016 | Registered office address changed from Thurrock Trade Park Oliver Road Unit 14 Grays RM20 3ED England to Unit 14 Oliver Road Thurrock Trade Park Grays RM20 3ED on 20 October 2016 (1 page) |
20 October 2016 | Elect to keep the directors' register information on the public register (1 page) |
20 October 2016 | Registered office address changed from Thurrock Trade Park Oliver Road Unit 14 Grays RM20 3ED England to Unit 14 Oliver Road Thurrock Trade Park Grays RM20 3ED on 20 October 2016 (1 page) |
20 October 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
20 October 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
20 October 2016 | Elect to keep the directors' register information on the public register (1 page) |
20 October 2016 | Registered office address changed from 12E Manor Road London N16 5SA England to Unit 14 Oliver Road Thurrock Trade Park Grays RM20 3ED on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 12E Manor Road London N16 5SA England to Unit 14 Oliver Road Thurrock Trade Park Grays RM20 3ED on 20 October 2016 (1 page) |
23 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
20 March 2015 | Director's details changed for Mr Thomas Jean Pierre Mao on 18 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Thomas Jean Pierre Mao on 18 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Thomas Jean Pierre Mao on 18 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Thomas Jean Pierre Mao on 18 March 2015 (2 pages) |
23 February 2015 | Incorporation Statement of capital on 2015-02-23
|
23 February 2015 | Incorporation Statement of capital on 2015-02-23
|