Grays
Essex
RM17 5EB
Director Name | Mr Paul Garry O'Nion |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(1 year, 1 month after company formation) |
Appointment Duration | 6 years (closed 08 July 2014) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Pell House Stanford Le Hope Essex SS17 9JJ |
Director Name | Anthony David Courtney |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thorndon Avenue West Horndon Brentwood Essex CM13 3TT |
Director Name | Mr Aidan George Hudson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gordon Road Woodside Grays Essex RM16 2GN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Donna Louise Cavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Duffield Close Grays Essex RM16 6PA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Adam Edward Howell 50.00% Ordinary |
---|---|
50 at £1 | Paul Garry O'nion 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £949 |
Cash | £11,637 |
Current Liabilities | £19,229 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | Voluntary strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2012 | Application to strike the company off the register (4 pages) |
6 March 2012 | Director's details changed for Paul Garry O'nion on 28 February 2012 (2 pages) |
14 February 2012 | Director's details changed (2 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 December 2011 | Director's details changed for Adam Edward Howell on 30 April 2011 (2 pages) |
1 December 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
1 December 2011 | Director's details changed for Adam Edward Howell on 30 April 2011 (2 pages) |
1 December 2011 | Director's details changed (2 pages) |
1 December 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2011 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 25 August 2011 (2 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Director's details changed for Adam Edward Howell on 4 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Paul Garry O'nion on 4 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Paul Garry O'nion on 4 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Adam Edward Howell on 4 May 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2009 | Appointment terminated secretary donna cavanagh (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 1 royal terrace southend on sea essex SS1 1EA uk (1 page) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Return made up to 04/05/08; full list of members (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 47-49 green lane northwood middlesex HA6 3AE (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2008 | Appointment terminated director aidan hudson (1 page) |
22 July 2008 | Appointment terminated director anthony courtney (1 page) |
22 July 2008 | Director appointed paul garry o'nion (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
4 May 2007 | Incorporation (14 pages) |