Little Thurrock
Essex
RM17 6TN
Director Name | Mr Terry James Grant |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Comfrey Court Little Thurrock Grays Essex RM17 6TN |
Secretary Name | Mr Terry James Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Comfrey Court Little Thurrock Grays Essex RM17 6TN |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 15 The Broadway Woodford Green Essex IG8 0HL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Daniel Peter Cole 50.00% Ordinary |
---|---|
1 at £1 | Terry James Grant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,966 |
Cash | £1,890 |
Current Liabilities | £33,029 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
12 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (15 pages) |
12 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (15 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (13 pages) |
28 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (13 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 September 2010 | Previous accounting period extended from 30 April 2010 to 31 August 2010 (3 pages) |
10 September 2010 | Previous accounting period extended from 30 April 2010 to 31 August 2010 (3 pages) |
5 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (13 pages) |
5 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (13 pages) |
4 September 2009 | Company name changed dandan food services LIMITED\certificate issued on 05/09/09 (2 pages) |
4 September 2009 | Company name changed dandan food services LIMITED\certificate issued on 05/09/09 (2 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 2 the shrubberies george lane south woodford london E18 1DA U.K. (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 2 the shrubberies george lane south woodford london E18 1DA U.K. (1 page) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 May 2009 | Director appointed terry james grant (2 pages) |
18 May 2009 | Ad 29/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 May 2009 | Secretary appointed terry james grant (2 pages) |
18 May 2009 | Ad 29/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 May 2009 | Secretary appointed terry james grant (2 pages) |
18 May 2009 | Director appointed terry james grant (2 pages) |
18 May 2009 | Director appointed daniel peter cole (2 pages) |
18 May 2009 | Director appointed daniel peter cole (2 pages) |
6 May 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
6 May 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
6 May 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
6 May 2009 | Appointment terminated director ela shah (1 page) |
6 May 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
6 May 2009 | Appointment terminated director ela shah (1 page) |
29 April 2009 | Incorporation (16 pages) |
29 April 2009 | Incorporation (16 pages) |