Ingatestone
CM4 0LQ
Director Name | Miss Tiao Keenda Sisouphanh |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 855 London Road Grays RM20 3LG |
Director Name | Mr Javed Taher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 855 London Road Grays RM20 3LG |
Director Name | Mr Christopher John Sullivan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Norton Heath Ingatestone CM4 0LQ |
Director Name | Ms Jackie Harding |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Norton Heath Ingatestone CM4 0LQ |
Secretary Name | Mr Javed Taher |
---|---|
Status | Resigned |
Appointed | 12 March 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Crown House 855 London Road Grays RM20 3LG |
Secretary Name | Mrs Sarah Lawrence |
---|---|
Status | Resigned |
Appointed | 27 September 2019(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 2020) |
Role | Company Director |
Correspondence Address | Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG |
Registered Address | The Maltings Norton Heath Ingatestone CM4 0LQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Ongar |
Ward | High Ongar, Willingale and The Rodings |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 November 2020 | Registered office address changed from Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG England to The Maltings Norton Heath Ingatestone CM4 0LQ on 19 November 2020 (1 page) |
---|---|
16 October 2020 | Termination of appointment of Sarah Lawrence as a secretary on 16 October 2020 (1 page) |
9 July 2020 | Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
24 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
30 October 2019 | Registered office address changed from Crown House 855 London Road Grays RM20 3LG United Kingdom to Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG on 30 October 2019 (1 page) |
29 October 2019 | Accounts for a small company made up to 31 January 2019 (3 pages) |
27 September 2019 | Appointment of Mrs Sarah Lawrence as a secretary on 27 September 2019 (2 pages) |
27 September 2019 | Termination of appointment of Javed Taher as a director on 27 September 2019 (1 page) |
27 September 2019 | Termination of appointment of Javed Taher as a secretary on 27 September 2019 (1 page) |
10 July 2019 | Termination of appointment of Tiao Keenda Sisouphanh as a director on 10 July 2019 (1 page) |
2 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
12 March 2018 | Current accounting period shortened from 31 March 2019 to 31 January 2019 (1 page) |
12 March 2018 | Incorporation
Statement of capital on 2018-03-12
|