122 Rayleigh Road
Benfleet
Essex
SS7 3YS
Secretary Name | Alexanders Gri Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2008(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 01 March 2016) |
Correspondence Address | 54 Old Street London EC1V 9AJ |
Director Name | Clive Robert Lefevre |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Aldham Lodge Aldham Tye Suffolk IP7 6LJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Janice Marian Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Aldham Lodge Aldham Tye Suffolk IP7 6LJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Jubilee House Townsend Lane London NW9 8TZ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | John Kenneth Mortlock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,052 |
Cash | £8 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2015 | Compulsory strike-off action has been suspended (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
5 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | Secretary's details changed for Alexanders Gri Secretarial Limited on 28 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 February 2011 | Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 22 February 2011 (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 February 2011 | Annual return made up to 28 August 2010 with a full list of shareholders (14 pages) |
18 February 2011 | Annual return made up to 28 August 2009 with a full list of shareholders (14 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2010 | Registered office address changed from , 54 Old Street, London, EC1V 9AJ on 29 April 2010 (1 page) |
13 November 2009 | Annual return made up to 28 August 2008 with a full list of shareholders (3 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from, chase bureau register office, services LTD no 1 royal terrace, southend on sea essex, SS1 1EA (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 December 2008 | Director appointed john kenneth mortlock (2 pages) |
8 October 2008 | Secretary appointed alexanders gri secretarial LIMITED (1 page) |
8 October 2008 | Appointment terminated director clive lefevre (1 page) |
8 October 2008 | Appointment terminated secretary janice laws (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 November 2007 | Return made up to 28/08/07; full list of members (2 pages) |
5 November 2007 | Secretary's particulars changed (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
19 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
19 September 2006 | Director's particulars changed (1 page) |
15 September 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
13 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
12 November 2004 | Particulars of mortgage/charge (7 pages) |
1 September 2004 | Return made up to 28/08/04; full list of members
|
6 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
17 December 2003 | Return made up to 28/08/03; full list of members (6 pages) |
25 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
2 October 2001 | New secretary appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: 47-49 green lane, northwood, middlesex HA6 3AE (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
28 August 2001 | Incorporation (15 pages) |