Grays
Essex
RM16 4ED
Secretary Name | Mrs Rebekah Anne-Marie Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Scott Road Grays Essex RM16 4ED |
Registered Address | 572-574 Romford Road Manor Park London E12 5AF |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Christian Samuel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,695 |
Cash | £2,424 |
Current Liabilities | £5,220 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2014 | Application to strike the company off the register (3 pages) |
30 April 2014 | Application to strike the company off the register (3 pages) |
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
5 March 2014 | Termination of appointment of Rebekah Samuel as a secretary (1 page) |
5 March 2014 | Termination of appointment of Rebekah Samuel as a secretary (1 page) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 May 2010 | Director's details changed for Christian Samuel on 15 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Christian Samuel on 15 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 June 2009 | Return made up to 15/03/09; full list of members (3 pages) |
23 June 2009 | Return made up to 15/03/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Return made up to 15/03/08; full list of members
|
10 December 2008 | Return made up to 15/03/08; full list of members
|
15 March 2007 | Incorporation (13 pages) |
15 March 2007 | Incorporation (13 pages) |