Little Thurrock
Grays
Essex
RM17 5TF
Director Name | Kashmir Singh |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Headley Drive Gants Hill Ilford Essex IG2 6QJ |
Secretary Name | Mr David Laurence Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Wood View Little Thurrock Grays Essex RM17 5TF |
Director Name | Irene Kathleen Clark |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | 54 Wood View Grays Essex RM17 5TF |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | 113 River Road Barking Essex IG11 0EG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | Application to strike the company off the register (3 pages) |
15 June 2010 | Application to strike the company off the register (3 pages) |
14 January 2010 | Director's details changed for Kashmir Singh on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders Statement of capital on 2010-01-14
|
14 January 2010 | Director's details changed for Kashmir Singh on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr David Laurence Clark on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders Statement of capital on 2010-01-14
|
14 January 2010 | Director's details changed for Mr David Laurence Clark on 14 January 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
23 November 2007 | Return made up to 23/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 23/11/07; full list of members (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 December 2006 | Return made up to 23/11/06; full list of members (2 pages) |
22 December 2006 | Return made up to 23/11/06; full list of members (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2006 | Return made up to 23/11/05; full list of members (2 pages) |
18 January 2006 | Return made up to 23/11/05; full list of members (2 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 December 2004 | Return made up to 23/11/04; full list of members (2 pages) |
8 December 2004 | Return made up to 23/11/04; full list of members (2 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 November 2003 | Return made up to 23/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 23/11/03; full list of members (7 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 November 2001 | Return made up to 23/11/01; full list of members
|
30 November 2001 | Return made up to 23/11/01; full list of members (7 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
7 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 April 2001 | Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page) |
13 April 2001 | Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New secretary appointed;new director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New secretary appointed;new director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Ad 23/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2000 | Ad 23/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: 113 river road barking essex IG11 0EG (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: 113 river road barking essex IG11 0EG (1 page) |
23 November 2000 | Incorporation (15 pages) |
23 November 2000 | Incorporation (15 pages) |