Bulphan
Upminster
Essex
RM14 3TL
Director Name | Mr Garry Sinclair |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Burnt Mill Industrial Estate Elizabeth Way Harlow CM20 2HT |
Director Name | Mr Prashant Chandran |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(3 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 10 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Edison Gardens, Netherfield Road, Guiseley Nethe Guiseley Leeds LS20 9PW |
Director Name | Mr Angelo Tranchida |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 February 2019(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Game Farm Nursery, Old House Lane Roydon Harlow CM19 5DJ |
Registered Address | Yard 2, Burrows Farm Brentwood Road Bulphan Upminster Essex RM14 3TL |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2021 | Cessation of Angelo Tranchida as a person with significant control on 4 August 2020 (1 page) |
22 March 2021 | Notification of Fabio Ricomi as a person with significant control on 4 August 2020 (2 pages) |
22 March 2021 | Termination of appointment of Angelo Tranchida as a director on 4 August 2020 (1 page) |
19 August 2020 | Registered office address changed from Unit 9 Burnt Mill Industrial Estate Elizabeth Way Harlow CM20 2HT England to Yard 2, Burrows Farm Brentwood Road Bulphan Upminster Essex RM14 3TL on 19 August 2020 (1 page) |
5 August 2020 | Resolutions
|
7 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
11 June 2020 | Cessation of Garry Sinclair as a person with significant control on 1 June 2020 (1 page) |
11 June 2020 | Appointment of Mr Fabio Ricomi as a director on 1 June 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
13 November 2019 | Termination of appointment of Garry Sinclair as a director on 30 October 2019 (1 page) |
13 November 2019 | Registered office address changed from Hume Works Hume Avenue Tilbury Essex RM18 8DX England to Unit 9 Burnt Mill Industrial Estate Elizabeth Way Harlow CM20 2HT on 13 November 2019 (1 page) |
26 September 2019 | Registered office address changed from 3 Edison Gardens, Netherfield Road, Guiseley Netherfield Road Guiseley Leeds LS20 9PW United Kingdom to Hume Works Hume Avenue Tilbury Essex RM18 8DX on 26 September 2019 (1 page) |
26 February 2019 | Appointment of Mr Angelo Tranchida as a director on 20 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Prashant Chandran as a director on 10 February 2019 (1 page) |
18 February 2019 | Notification of Angelo Tranchida as a person with significant control on 18 February 2019 (2 pages) |
28 January 2019 | Resolutions
|
26 January 2019 | Confirmation statement made on 26 January 2019 with updates (3 pages) |
26 January 2019 | Appointment of Mr Prashant Chandran as a director on 21 January 2019 (2 pages) |
16 October 2018 | Incorporation Statement of capital on 2018-10-16
|