Grays
Essex
RM17 5AA
Director Name | Mrs Shupai Mapfeka |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2009(8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Nursing |
Country of Residence | England |
Correspondence Address | 190 Lenthall Avenue Grays Essex RM17 5AA |
Telephone | 07 949781618 |
---|---|
Telephone region | Mobile |
Registered Address | 190 Lenthall Avenue Grays Essex RM17 5AA |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
1000 at £1 | Mr Nyasha Enock Mapfeka 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £640 |
Cash | £1,559 |
Current Liabilities | £1,631 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
11 October 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
12 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
17 March 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
8 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
9 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 May 2018 | Notification of Nyasha Enock Mapfeka as a person with significant control on 27 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
15 April 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
17 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
16 August 2017 | Notification of Nyasha Enock Mapfeka as a person with significant control on 27 May 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
16 August 2017 | Notification of Nyasha Enock Mapfeka as a person with significant control on 27 May 2017 (2 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 July 2012 | Director's details changed for Mrs Shupai Mapfeka on 1 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Nyasha Enock Mapfeka on 1 July 2012 (2 pages) |
3 July 2012 | Registered office address changed from 79 Conway Gardens Grays Essex RM17 6HE on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 79 Conway Gardens Grays Essex RM17 6HE on 3 July 2012 (1 page) |
3 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Director's details changed for Mrs Shupai Mapfeka on 1 July 2012 (2 pages) |
3 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Director's details changed for Mr Nyasha Enock Mapfeka on 1 July 2012 (2 pages) |
3 July 2012 | Registered office address changed from 79 Conway Gardens Grays Essex RM17 6HE on 3 July 2012 (1 page) |
3 July 2012 | Director's details changed for Mr Nyasha Enock Mapfeka on 1 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mrs Shupai Mapfeka on 1 July 2012 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
19 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 June 2010 | Director's details changed for Mrs Shupai Mapfeka on 27 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Nyasha Enock Mapfeka on 27 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Mrs Shupai Mapfeka on 27 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Mr Nyasha Enock Mapfeka on 27 May 2010 (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
9 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
9 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
6 July 2009 | Director's change of particulars / shupai mapfeki / 29/01/2009 (1 page) |
6 July 2009 | Director's change of particulars / shupai mapfeki / 29/01/2009 (1 page) |
18 February 2009 | Director appointed shupai mapfeki (2 pages) |
18 February 2009 | Director appointed shupai mapfeki (2 pages) |
27 May 2008 | Incorporation (18 pages) |
27 May 2008 | Incorporation (18 pages) |