7 The Green, Orsett
Grays
Essex
RM16 3EX
Secretary Name | Libia Marisela Rios Alayon |
---|---|
Status | Current |
Appointed | 13 February 2017(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 3rd Floor, Scottish Mutual House 27-29 North Stree Hornchurch Essex RM11 1RS |
Secretary Name | Justine Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Church Brook Farm Church Brook Tadley Hampshire RG26 4AY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Rimas Viktor Tarulis Gorodeckis 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
9 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
14 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 March 2018 | Change of details for Rimas Viktor Tarulis Gorodeckis as a person with significant control on 20 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
20 March 2018 | Director's details changed for Rimas Viktor Tarulis Gorodeckis on 20 March 2018 (2 pages) |
23 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 December 2017 | Notification of Libia Marisela Rios Alayon as a person with significant control on 1 December 2017 (2 pages) |
14 December 2017 | Change of details for Rimas Viktor Tarulis Gorodeckis as a person with significant control on 1 December 2017 (2 pages) |
14 December 2017 | Change of details for Rimas Viktor Tarulis Gorodeckis as a person with significant control on 1 December 2017 (2 pages) |
14 December 2017 | Change of details for Rimas Viktor Tarulis Gorodeckis as a person with significant control on 1 December 2017 (2 pages) |
14 December 2017 | Change of details for Rimas Viktor Tarulis Gorodeckis as a person with significant control on 1 December 2017 (2 pages) |
14 December 2017 | Notification of Libia Marisela Rios Alayon as a person with significant control on 1 December 2017 (2 pages) |
10 August 2017 | Change of details for Rimas Viktor Tarulis Gorodeckis as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Change of details for Rimas Viktor Tarulis Gorodeckis as a person with significant control on 10 August 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
1 March 2017 | Appointment of Libia Marisela Rios Alayon as a secretary on 13 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Justine Alexander as a secretary on 13 February 2017 (1 page) |
1 March 2017 | Appointment of Libia Marisela Rios Alayon as a secretary on 13 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Justine Alexander as a secretary on 13 February 2017 (1 page) |
27 February 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
15 February 2017 | Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
15 February 2017 | Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
20 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
5 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
5 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 July 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
23 July 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
6 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Registered office address changed from Coppen Rata & Co Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to C/O Bruce Allen Llp 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 6 May 2015 (1 page) |
6 May 2015 | Director's details changed for Rimas Viktor Tarulis Gorodeckis on 1 March 2015 (2 pages) |
6 May 2015 | Director's details changed for Rimas Viktor Tarulis Gorodeckis on 1 March 2015 (2 pages) |
6 May 2015 | Registered office address changed from Coppen Rata & Co Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to C/O Bruce Allen Llp 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Coppen Rata & Co Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to C/O Bruce Allen Llp 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 6 May 2015 (1 page) |
6 May 2015 | Director's details changed for Rimas Viktor Tarulis Gorodeckis on 1 March 2015 (2 pages) |
6 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
2 May 2014 | Annual return made up to 7 April 2014 Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 Statement of capital on 2014-05-02
|
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
30 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (14 pages) |
30 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (14 pages) |
30 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (14 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (14 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (14 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (14 pages) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
6 May 2011 | Annual return made up to 7 April 2011 (14 pages) |
6 May 2011 | Annual return made up to 7 April 2011 (14 pages) |
6 May 2011 | Annual return made up to 7 April 2011 (14 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
18 May 2010 | Annual return made up to 7 April 2010 (12 pages) |
18 May 2010 | Annual return made up to 7 April 2010 (12 pages) |
18 May 2010 | Annual return made up to 7 April 2010 (12 pages) |
17 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
14 May 2009 | Return made up to 07/04/09; full list of members (6 pages) |
14 May 2009 | Return made up to 07/04/09; full list of members (6 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
2 May 2008 | Return made up to 07/04/08; no change of members (6 pages) |
2 May 2008 | Return made up to 07/04/08; no change of members (6 pages) |
3 August 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
3 August 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
10 May 2007 | Return made up to 07/04/07; no change of members (6 pages) |
10 May 2007 | Return made up to 07/04/07; no change of members (6 pages) |
21 August 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
21 August 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
20 April 2006 | Return made up to 07/04/06; full list of members (6 pages) |
20 April 2006 | Return made up to 07/04/06; full list of members (6 pages) |
23 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
23 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
5 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
5 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
5 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
5 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
19 August 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
19 August 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
15 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
15 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: meares house 194-196 finchley road london NW3 6BX (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: meares house 194-196 finchley road london NW3 6BX (1 page) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
19 June 2002 | Return made up to 07/04/02; full list of members (6 pages) |
19 June 2002 | Return made up to 07/04/02; full list of members (6 pages) |
26 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
26 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
11 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
28 September 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
28 September 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
14 July 2000 | Secretary's particulars changed (1 page) |
14 July 2000 | Secretary's particulars changed (1 page) |
5 July 2000 | Return made up to 07/04/00; full list of members
|
5 July 2000 | Return made up to 07/04/00; full list of members
|
22 June 2000 | Director's particulars changed (3 pages) |
22 June 2000 | Director's particulars changed (3 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
23 March 1999 | Resolutions
|
23 March 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
22 February 1999 | Return made up to 07/04/98; full list of members (6 pages) |
22 February 1999 | Return made up to 07/04/98; full list of members (6 pages) |
22 September 1998 | Strike-off action suspended (1 page) |
22 September 1998 | Strike-off action suspended (1 page) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
14 April 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
14 April 1997 | Ad 09/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 April 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
14 April 1997 | Ad 09/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
7 April 1997 | Incorporation (17 pages) |
7 April 1997 | Incorporation (17 pages) |