Basildon
SS16 4QL
Director Name | Mr Gaurav Shinh |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 April 2016(same day as company formation) |
Role | IT Consultant |
Country of Residence | India |
Correspondence Address | Unit 4-7 Askew Farm Lane Grays RM17 5XR |
Director Name | Mr Rajiv Kumar |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2020) |
Role | IT Professional |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4-7 Askew Farm Lane Grays RM17 5XR |
Registered Address | 28 Downs Grove Basildon SS16 4QL |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Nethermayne |
Built Up Area | Basildon |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
23 February 2021 | Change of details for Mr Iurie Ghinda as a person with significant control on 1 February 2021 (2 pages) |
---|---|
23 December 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (3 pages) |
24 June 2020 | Resolutions
|
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (3 pages) |
18 June 2020 | Termination of appointment of Rajiv Kumar as a director on 1 February 2020 (1 page) |
18 June 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
18 June 2020 | Notification of Iurie Ghinda as a person with significant control on 1 February 2020 (2 pages) |
18 June 2020 | Withdraw the company strike off application (1 page) |
18 June 2020 | Withdrawal of a person with significant control statement on 18 June 2020 (2 pages) |
18 June 2020 | Registered office address changed from Five Witches Mottingham Lane London SE9 4RX England to Unit 4-7 Askew Farm Lane Grays RM17 5XR on 18 June 2020 (1 page) |
18 June 2020 | Appointment of Mr Iurie Ghinda as a director on 1 February 2020 (2 pages) |
18 June 2020 | Termination of appointment of Gaurav Shinh as a director on 1 February 2020 (1 page) |
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2020 | Application to strike the company off the register (3 pages) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
28 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
26 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
22 February 2018 | Registered office address changed from 61 Priolo Road London SE7 7PX England to Five Witches Mottingham Lane London SE9 4RX on 22 February 2018 (1 page) |
7 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
15 October 2016 | Appointment of Mr Rajiv Kumar as a director on 7 October 2016 (2 pages) |
15 October 2016 | Appointment of Mr Rajiv Kumar as a director on 7 October 2016 (2 pages) |
12 October 2016 | Registered office address changed from 61 Seren Park Gardens London SE3 7RP United Kingdom to 61 Priolo Road London SE7 7PX on 12 October 2016 (1 page) |
25 April 2016 | Incorporation Statement of capital on 2016-04-25
|
25 April 2016 | Incorporation Statement of capital on 2016-04-25
|