Rectory Road, Little Burstead
Billericay
Essex
CM12 9TR
Director Name | Steven Bates |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Ind Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 21 Aalten Avenue Canvey Island Essex SS8 7QP |
Director Name | Steven Youngs |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Elmwood Sidwell Park Benfleet Essex SS7 1LQ |
Secretary Name | Steven Youngs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmwood Sidwell Park Benfleet Essex SS7 1LQ |
Secretary Name | Steven Andrew Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 August 2015) |
Role | Ind Financial Adv |
Correspondence Address | 21 Aalten Avenue Canvey Island Essex SS8 7QP |
Website | thefg.co.uk |
---|
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | John Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,455 |
Cash | £31,350 |
Current Liabilities | £36,205 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 July 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
24 October 2018 | Liquidators' statement of receipts and payments to 5 September 2018 (14 pages) |
22 September 2017 | Registered office address changed from Tumblemead Rectory Road Little Burstead Billericay Essex CM12 9TR to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 September 2017 (2 pages) |
22 September 2017 | Registered office address changed from Tumblemead Rectory Road Little Burstead Billericay Essex CM12 9TR to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 September 2017 (2 pages) |
19 September 2017 | Resolutions
|
19 September 2017 | Resolutions
|
19 September 2017 | Appointment of a voluntary liquidator (1 page) |
19 September 2017 | Appointment of a voluntary liquidator (1 page) |
19 September 2017 | Statement of affairs (8 pages) |
19 September 2017 | Statement of affairs (8 pages) |
1 June 2017 | Compulsory strike-off action has been suspended (1 page) |
1 June 2017 | Compulsory strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
10 September 2015 | Termination of appointment of Steven Andrew Bates as a secretary on 6 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Steven Bates as a director on 6 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Steven Bates as a director on 6 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Steven Andrew Bates as a secretary on 6 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Steven Youngs as a director on 6 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Steven Youngs as a director on 6 August 2015 (1 page) |
13 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 January 2014 | Registered office address changed from 5 Capricorn Centre Cranes Farm Road Basildon SS14 3JA United Kingdom on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from 5 Capricorn Centre Cranes Farm Road Basildon SS14 3JA United Kingdom on 28 January 2014 (1 page) |
19 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
19 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
19 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
27 November 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
20 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Registered office address changed from Elmwood House Sidwell Park Benfleet Essex SS7 1LQ on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Elmwood House Sidwell Park Benfleet Essex SS7 1LQ on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Elmwood House Sidwell Park Benfleet Essex SS7 1LQ on 9 May 2012 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
11 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Steven Bates on 1 November 2009 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for John Ewing Stewart on 1 November 2009 (2 pages) |
9 June 2010 | Director's details changed for Steven Bates on 1 November 2009 (2 pages) |
9 June 2010 | Director's details changed for John Ewing Stewart on 1 November 2009 (2 pages) |
9 June 2010 | Director's details changed for Steven Bates on 1 November 2009 (2 pages) |
9 June 2010 | Director's details changed for John Ewing Stewart on 1 November 2009 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Steven Youngs on 1 November 2009 (2 pages) |
9 June 2010 | Director's details changed for Steven Youngs on 1 November 2009 (2 pages) |
9 June 2010 | Director's details changed for Steven Youngs on 1 November 2009 (2 pages) |
22 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
22 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
2 October 2009 | Return made up to 06/06/09; full list of members (4 pages) |
2 October 2009 | Return made up to 06/06/09; full list of members (4 pages) |
30 July 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
30 July 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
29 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
29 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
15 August 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
15 August 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 153 fenchurch street london EC3M 6BB (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 153 fenchurch street london EC3M 6BB (1 page) |
19 October 2007 | Return made up to 06/06/07; full list of members (3 pages) |
19 October 2007 | Return made up to 06/06/07; full list of members (3 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Ad 06/06/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Ad 06/06/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 June 2006 | Incorporation (13 pages) |
6 June 2006 | Incorporation (13 pages) |