Canvey Island
Essex
SS8 8HF
Secretary Name | Vasiliki Mavrona Fry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Tewkes Road Canvey Island Essex SS8 8HF |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
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 |
Year | 2014 |
---|---|
Net Worth | -£335 |
Cash | £26 |
Current Liabilities | £4,706 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | Annual return made up to 17 March 2011 Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 17 March 2011 Statement of capital on 2011-04-15
|
12 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 November 2009 | Previous accounting period extended from 31 March 2009 to 31 August 2009 (1 page) |
25 November 2009 | Previous accounting period extended from 31 March 2009 to 31 August 2009 (1 page) |
7 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
25 April 2008 | Company name changed fry environmental LIMITED\certificate issued on 30/04/08 (2 pages) |
25 April 2008 | Company name changed fry environmental LIMITED\certificate issued on 30/04/08 (2 pages) |
22 April 2008 | Director appointed michael john fry (2 pages) |
22 April 2008 | Secretary appointed vasiliki mavrona fry (2 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
22 April 2008 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
22 April 2008 | Director appointed michael john fry (2 pages) |
22 April 2008 | Appointment Terminated Director alpha direct LIMITED (1 page) |
22 April 2008 | Appointment terminated director alpha direct LIMITED (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
22 April 2008 | Secretary appointed vasiliki mavrona fry (2 pages) |
22 April 2008 | Appointment Terminated Secretary alpha secretarial LIMITED (1 page) |
17 March 2008 | Incorporation (16 pages) |
17 March 2008 | Incorporation (16 pages) |