Grays
Essex
RM17 6BU
Secretary Name | Zivile Jureviciute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Clive Road Belvedere Kent DA17 5BZ |
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,353 |
Cash | £2,931 |
Current Liabilities | £10,412 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Application to strike the company off the register (3 pages) |
24 February 2017 | Director's details changed for Arunas Jurevicius on 22 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Arunas Jurevicius on 22 February 2017 (2 pages) |
25 July 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
25 July 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
13 May 2015 | Total exemption small company accounts made up to 30 April 2015 (2 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Arunas Jurevicius on 1 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Arunas Jurevicius on 1 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
16 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Director's details changed for Arunas Jurevicius on 16 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Director's details changed for Arunas Jurevicius on 16 May 2011 (2 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
14 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (12 pages) |
14 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (12 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
5 September 2009 | Appointment terminated secretary zivile jureviciute (1 page) |
5 September 2009 | Appointment terminated secretary zivile jureviciute (1 page) |
12 May 2009 | Return made up to 11/04/09; full list of members (5 pages) |
12 May 2009 | Return made up to 11/04/09; full list of members (5 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 76 clive road belvedere kent DA17 5BZ (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 76 clive road belvedere kent DA17 5BZ (1 page) |
3 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 August 2008 | Return made up to 11/04/08; full list of members (3 pages) |
13 August 2008 | Return made up to 11/04/08; full list of members (3 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
11 April 2007 | Incorporation (17 pages) |
11 April 2007 | Incorporation (17 pages) |