Grays
Essex
RM17 5RY
Secretary Name | Etholle Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months (closed 29 September 2020) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Mark Reed |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2001) |
Role | Business Consultant |
Correspondence Address | 43 Melba Court Writtle Chelmsford Essex CM1 3EW |
Director Name | Denise Vanessa Beardshaw |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(1 year, 12 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 06 February 2020) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Church Road Bengeo Hertford Hertfordshire SG14 3DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Etholle Matthews 99.00% Ordinary |
---|---|
1 at £1 | Denise Vanessa Beardshaw 1.00% Ordinary |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2020 | Application to strike the company off the register (3 pages) |
27 February 2020 | Termination of appointment of Denise Vanessa Beardshaw as a director on 6 February 2020 (1 page) |
16 October 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
31 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
10 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
11 September 2015 | Secretary's details changed for Etholle Matthews on 4 September 2015 (1 page) |
11 September 2015 | Secretary's details changed for Etholle Matthews on 4 September 2015 (1 page) |
10 September 2015 | Director's details changed for Etholle Matthews on 4 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Etholle Matthews on 4 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Etholle Matthews on 4 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Etholle Matthews on 4 September 2015 (2 pages) |
27 March 2015 | Registered office address changed from 14 Austin Friars London EC2N 2HE to 21 Lodge Lane Grays Essex RM17 5RY on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 14 Austin Friars London EC2N 2HE to 21 Lodge Lane Grays Essex RM17 5RY on 27 March 2015 (1 page) |
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
28 August 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
11 February 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 11 February 2014 (1 page) |
11 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 11 February 2014 (1 page) |
25 November 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
7 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
19 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Secretary's details changed for Etholle Pegrum on 1 August 2011 (1 page) |
16 August 2011 | Secretary's details changed for Etholle Pegrum on 1 August 2011 (1 page) |
16 August 2011 | Secretary's details changed for Etholle Pegrum on 1 August 2011 (1 page) |
16 August 2011 | Director's details changed for Etholle Pegrum on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Etholle Pegrum on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Etholle Pegrum on 1 August 2011 (2 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
18 January 2011 | Director's details changed for Etholle Pegrum on 23 November 2010 (2 pages) |
18 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Director's details changed for Etholle Pegrum on 23 November 2010 (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
23 November 2010 | Secretary's details changed for Etholle Pegrum on 22 November 2010 (2 pages) |
23 November 2010 | Secretary's details changed for Etholle Pegrum on 22 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Etholle Pegrum on 22 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Etholle Pegrum on 22 November 2010 (2 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Denise Vanessa Beardshaw on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Denise Vanessa Beardshaw on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Etholle Pegrum on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Etholle Pegrum on 13 January 2010 (2 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
12 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
5 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 52 queen anne street london W1G 9LA (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 52 queen anne street london W1G 9LA (1 page) |
16 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
16 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
2 February 2008 | Return made up to 12/01/08; no change of members (7 pages) |
2 February 2008 | Return made up to 12/01/08; no change of members (7 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
30 January 2007 | Return made up to 12/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 12/01/07; full list of members (7 pages) |
15 December 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
15 December 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
6 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
29 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
31 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
6 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
31 January 2004 | Return made up to 12/01/04; full list of members
|
31 January 2004 | Return made up to 12/01/04; full list of members
|
1 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
1 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
27 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
27 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
8 December 2002 | Registered office changed on 08/12/02 from: 6 hartham lane hertford hertfordshire SG14 1QN (1 page) |
8 December 2002 | Registered office changed on 08/12/02 from: 6 hartham lane hertford hertfordshire SG14 1QN (1 page) |
15 November 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
15 November 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
5 April 2002 | Return made up to 12/01/02; full list of members (6 pages) |
5 April 2002 | Return made up to 12/01/02; full list of members (6 pages) |
25 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
3 May 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: greenwood house 91/99 new london road chelmsford essex CM2 0PP (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: greenwood house 91/99 new london road chelmsford essex CM2 0PP (1 page) |
22 January 2001 | Director resigned (1 page) |
21 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
21 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
21 March 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
14 February 2000 | Return made up to 12/01/00; full list of members
|
14 February 2000 | Return made up to 12/01/00; full list of members
|
29 November 1999 | New secretary appointed;new director appointed (2 pages) |
29 November 1999 | New secretary appointed;new director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
13 October 1999 | Ad 01/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 1999 | Ad 01/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: 84 islington high street london N1 8EG (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: 84 islington high street london N1 8EG (1 page) |
2 April 1999 | Resolutions
|
2 April 1999 | Resolutions
|
12 January 1999 | Incorporation (16 pages) |
12 January 1999 | Incorporation (16 pages) |