Chafford Hundred
Grays
Essex
RM16 6NS
Director Name | Mr John Donovan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2002(5 years, 12 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 12 June 2018) |
Role | Engraver |
Country of Residence | England |
Correspondence Address | 62 Calshot Avenue Chafford Hundred Grays Essex RM16 6NS |
Director Name | Abdul Rauf Bux |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Carew Close Chafford Hundred Grays Essex RM16 6RZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Naseem Bux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Maytree Close Rainham Essex RM13 8EP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Doshi Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 1999) |
Correspondence Address | Solent House 1258 London Road Norbury London SW16 4EJ |
Website | engravingworldltd.com |
---|---|
Telephone | 01708 868886 |
Telephone region | Romford |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Abdul Rauf Bux 50.00% Ordinary |
---|---|
50 at £1 | Mr John Donovan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,069 |
Cash | £11,313 |
Current Liabilities | £14,177 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 December 2000 | Delivered on: 14 December 2000 Persons entitled: Cosmur Developments Limited Classification: Rental deposit deed Secured details: £1,625 and all other monies due or to become due from the company to the chargee under the terms of the deed. Particulars: The deposit monies together with all further sums under the terms of the lease dated 14TH november 2000 in relation to unit 4 thurrock commercial park between the company, the chargee and pip management limited. Outstanding |
---|
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2018 | Application to strike the company off the register (3 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
5 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
1 July 2013 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
1 July 2013 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 September 2010 | Director's details changed for John Donovan on 4 September 2010 (2 pages) |
7 September 2010 | Director's details changed for John Donovan on 4 September 2010 (2 pages) |
7 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for John Donovan on 4 September 2010 (2 pages) |
7 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
17 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 October 2006 | Return made up to 04/09/06; full list of members (6 pages) |
4 October 2006 | Return made up to 04/09/06; full list of members (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 September 2005 | Return made up to 04/09/05; full list of members (6 pages) |
6 September 2005 | Return made up to 04/09/05; full list of members (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 October 2004 | Return made up to 04/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 04/09/04; full list of members (7 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 September 2003 | Return made up to 04/09/03; full list of members
|
26 September 2003 | Return made up to 04/09/03; full list of members
|
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Return made up to 04/09/02; full list of members (6 pages) |
11 September 2002 | Return made up to 04/09/02; full list of members (6 pages) |
11 September 2002 | New director appointed (2 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: alpinair house 174 honeypot lane stanmore middlesex HA7 1EE (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: alpinair house 174 honeypot lane stanmore middlesex HA7 1EE (1 page) |
14 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
14 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Return made up to 04/09/00; full list of members (6 pages) |
20 September 2000 | Return made up to 04/09/00; full list of members (6 pages) |
11 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
11 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 February 2000 | Accounts for a small company made up to 30 September 1998 (5 pages) |
5 December 1999 | Return made up to 04/09/99; no change of members (4 pages) |
5 December 1999 | Return made up to 04/09/99; no change of members (4 pages) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: solent house 7TH floor 1258 london road norbury london SW16 4EJ (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: solent house 7TH floor 1258 london road norbury london SW16 4EJ (1 page) |
19 November 1998 | Return made up to 04/09/98; no change of members
|
19 November 1998 | Return made up to 04/09/98; no change of members
|
22 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
16 March 1998 | Return made up to 04/09/97; full list of members (6 pages) |
16 March 1998 | Return made up to 04/09/97; full list of members (6 pages) |
20 January 1998 | New director appointed (1 page) |
20 January 1998 | New secretary appointed (1 page) |
20 January 1998 | New secretary appointed (1 page) |
20 January 1998 | New director appointed (1 page) |
20 January 1998 | New secretary appointed (1 page) |
20 January 1998 | Ad 01/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 January 1998 | Ad 01/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 January 1998 | New secretary appointed (1 page) |
20 January 1998 | Secretary resigned (1 page) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Secretary resigned (1 page) |
4 September 1996 | Incorporation (17 pages) |
4 September 1996 | Incorporation (17 pages) |