Grays
Essex
RM17 5ED
Secretary Name | Valeria Saxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 44/46 Orsett Road Grays Essex RM17 5ED |
Director Name | David Philip Saxton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2001(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (closed 22 July 2014) |
Role | Company Director |
Correspondence Address | 44/46 Orsett Road Grays Essex RM17 5ED |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 44/46 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 6 other UK companies use this postal address |
5.8k at £1 | Rafal Kwiatkowski 5.00% Ordinary |
---|---|
49k at £1 | Michael Edward Saxton 42.61% Ordinary |
40k at £1 | David Phillip Saxton 34.78% Ordinary |
20.3k at £1 | Valeria Saxton 17.61% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2014 | Application to strike the company off the register (2 pages) |
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
20 March 2012 | Statement of capital following an allotment of shares on 18 May 2011
|
12 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Secretary's details changed for Valeria Saxton on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for David Philip Saxton on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Michael Edward Saxton on 29 January 2010 (2 pages) |
15 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
6 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
18 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
4 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
19 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 January 2005 | Return made up to 23/12/04; full list of members
|
14 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
19 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
9 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
2 January 2003 | Return made up to 23/12/02; full list of members
|
28 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
9 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
20 February 2001 | New director appointed (2 pages) |
10 January 2001 | Return made up to 23/12/00; full list of members
|
18 May 2000 | Particulars of contract relating to shares (4 pages) |
18 May 2000 | Ad 31/03/00--------- £ si 75000@1=75000 £ ic 1/75001 (2 pages) |
18 May 2000 | Particulars of contract relating to shares (4 pages) |
1 February 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
23 December 1999 | Incorporation (14 pages) |