Chadwell St Mary
Essex
RM1 4AV
Director Name | Mrs Sarah Gray |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr James Gray |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr David Ellis |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2017(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Hop Gardens School Road Ongar CM5 9PT |
Director Name | Mr David Richard Burt |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Registered Address | 1386 London Road Leigh On Sea Essex SS7 4NY |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St George's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Gray 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 December 2019 | Registered office address changed from 3-4 Ilford Trading Estate Paycocke Raod Basildon Essex SS14 4HX England to 1386 London Road Leigh on Sea Essex SS7 4NY on 19 December 2019 (1 page) |
---|---|
17 December 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (5 pages) |
22 October 2019 | Termination of appointment of David Richard Burt as a director on 1 October 2019 (1 page) |
22 October 2019 | Notification of Matthew Victor Rawlinson as a person with significant control on 1 October 2019 (2 pages) |
22 October 2019 | Cessation of David Ellis as a person with significant control on 1 March 2018 (1 page) |
22 October 2019 | Appointment of Mr Matthew Victor Rawlinson as a director on 1 October 2019 (2 pages) |
22 October 2019 | Cessation of James Gray as a person with significant control on 1 February 2017 (1 page) |
21 August 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
4 March 2019 | Confirmation statement made on 23 February 2019 with updates (5 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
6 June 2018 | Director's details changed for Mr David Richard Burt on 4 June 2018 (2 pages) |
5 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | Termination of appointment of David Ellis as a director on 1 April 2018 (1 page) |
5 June 2018 | Appointment of Mr David Richard Burt as a director on 4 June 2018 (2 pages) |
5 June 2018 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 3-4 Ilford Trading Estate Paycocke Raod Basildon Essex SS14 4HX on 5 June 2018 (1 page) |
4 June 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
8 June 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
8 June 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
1 June 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 1386 London Road Leigh on Sea Essex SS9 2UJ on 1 June 2017 (2 pages) |
1 June 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 1386 London Road Leigh on Sea Essex SS9 2UJ on 1 June 2017 (2 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
2 February 2017 | Appointment of Mr David Ellis as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr David Ellis as a director on 1 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of James Gray as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of James Gray as a director on 1 February 2017 (1 page) |
2 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
29 June 2015 | Termination of appointment of Sarah Gray as a director on 26 June 2015 (1 page) |
29 June 2015 | Appointment of Mr James Gray as a director on 26 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr James Gray as a director on 26 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Sarah Gray as a director on 26 June 2015 (1 page) |
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|