Grays Thurrock
Essex
RM17 5AZ
Secretary Name | Ms Magdalena Szot (Corporation) |
---|---|
Status | Closed |
Appointed | 06 May 2011(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 August 2014) |
Correspondence Address | 20 Brittain Road Dagenham Essex RM8 3DB |
Director Name | Christopher Paul Hall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(2 days after company formation) |
Appointment Duration | 8 months (resigned 08 March 1996) |
Role | Licensee |
Correspondence Address | 103 Milton Way Houghton Regis Dunstable Bedfordshire LU5 5UE |
Secretary Name | Kulwinder Lal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 48 Larchwood Bishops Stortford Hertfordshire CM23 4JS |
Director Name | Jane Beach |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1996(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2002) |
Role | Sales |
Correspondence Address | 43 Oakley Drive Harold Hill Romford Essex RM3 9XS |
Secretary Name | Christopher Christodoulou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 January 2008) |
Role | Event Manager |
Correspondence Address | 22 Fairway Palmers Green London N13 5NF |
Secretary Name | Nadia Girardot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2008(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 May 2011) |
Role | Administrator |
Correspondence Address | 15 Chadwellheath Lane Romford Essex RM6 4LS |
Director Name | Richards Gray Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading Berkshire |
Secretary Name | Richards Gray Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading Berkshire |
Registered Address | Secrets House 26 North Street Romford Essex RM1 1BH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
100 at £1 | Free Trade (Romford) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,482 |
Current Liabilities | £7,482 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2014 | Application to strike the company off the register (3 pages) |
1 May 2014 | Application to strike the company off the register (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Appointment of Ms Magdalena Szot as a secretary (2 pages) |
20 May 2011 | Appointment of Ms Magdalena Szot as a secretary (2 pages) |
19 May 2011 | Termination of appointment of Nadia Girardot as a secretary (1 page) |
19 May 2011 | Termination of appointment of Nadia Girardot as a secretary (1 page) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for John Michael Kelly on 1 November 2009 (2 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for John Michael Kelly on 1 November 2009 (2 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for John Michael Kelly on 1 November 2009 (2 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
7 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from crick and co 15A silver street barnstaple devon EX32 8HR (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from crick and co 15A silver street barnstaple devon EX32 8HR (1 page) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
20 October 2008 | Return made up to 04/07/08; full list of members (6 pages) |
20 October 2008 | Return made up to 04/07/08; full list of members (6 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 August 2007 | Return made up to 04/07/07; no change of members (6 pages) |
10 August 2007 | Return made up to 04/07/07; no change of members (6 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
14 September 2006 | Return made up to 04/07/06; full list of members (6 pages) |
14 September 2006 | Return made up to 04/07/06; full list of members (6 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
18 August 2005 | Return made up to 04/07/05; full list of members (6 pages) |
18 August 2005 | Return made up to 04/07/05; full list of members (6 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
12 August 2004 | Return made up to 04/07/04; full list of members
|
12 August 2004 | Return made up to 04/07/04; full list of members
|
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
11 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
11 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
5 February 2003 | Return made up to 04/07/02; full list of members (6 pages) |
5 February 2003 | Return made up to 04/07/02; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
14 February 2002 | Return made up to 04/07/01; no change of members (6 pages) |
14 February 2002 | Return made up to 04/07/01; no change of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
9 February 2001 | Return made up to 04/07/00; full list of members (6 pages) |
9 February 2001 | Return made up to 04/07/00; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
22 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
7 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
7 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 September 1997 | Return made up to 04/07/97; no change of members (4 pages) |
11 September 1997 | Return made up to 04/07/97; no change of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
2 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
15 March 1996 | Director resigned;new director appointed (2 pages) |
15 March 1996 | Director resigned;new director appointed (2 pages) |
20 February 1996 | Accounting reference date notified as 31/03 (1 page) |
20 February 1996 | Accounting reference date notified as 31/03 (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page) |
19 July 1995 | Secretary resigned;new director appointed (2 pages) |
19 July 1995 | Secretary resigned;new director appointed (2 pages) |
4 July 1995 | Incorporation (30 pages) |
4 July 1995 | Incorporation (30 pages) |