Stanford-Le-Hope
SS17 0RN
Director Name | Mr Daniel William Clarke |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE |
Registered Address | The Old Rectory Mucking Wharf Road Stanford-Le-Hope SS17 0RN |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
24 February 2024 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
---|---|
24 February 2024 | Termination of appointment of Daniel William Clarke as a director on 8 January 2021 (1 page) |
24 February 2024 | Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to The Old Rectory Mucking Wharf Road Stanford-Le-Hope SS17 0RN on 24 February 2024 (1 page) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2021 | Change of details for Mr Ross Victor Cooper as a person with significant control on 13 October 2020 (2 pages) |
27 July 2021 | Confirmation statement made on 12 April 2021 with updates (4 pages) |
27 July 2021 | Cessation of Daniel William Clarke as a person with significant control on 13 March 2020 (1 page) |
8 July 2021 | Compulsory strike-off action has been suspended (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
13 October 2020 | Director's details changed for Mr Daniel William Clarke on 12 October 2020 (2 pages) |
13 October 2020 | Director's details changed for Mr Ross Victor Cooper on 12 October 2020 (2 pages) |
13 October 2020 | Registered office address changed from (Dklm) City House 3 Cranwood Street Lonjdon EC1V 9PE England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 13 October 2020 (1 page) |
15 April 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
13 March 2020 | Statement of capital following an allotment of shares on 12 February 2020
|
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
13 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 April 2018 | Change of details for Mr Ross Victor Cooper as a person with significant control on 13 March 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
13 April 2018 | Statement of capital following an allotment of shares on 13 March 2018
|
29 March 2018 | Resolutions
|
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
13 April 2017 | Incorporation Statement of capital on 2017-04-13
|
13 April 2017 | Incorporation Statement of capital on 2017-04-13
|