Vicarage Lane
Beckingham Doncaster
South Yorkshire
DN10 4PN
Director Name | Mr Alan Leslie George Maye |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 July 2009(same day as company formation) |
Role | Rail Engineer |
Country of Residence | England |
Correspondence Address | Unit 1d North Crescent London E16 4TG |
Director Name | Mr Stephen David Jackson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2009(same day as company formation) |
Role | Rail Engineer |
Country of Residence | England |
Correspondence Address | Unit 1d North Crescent London E16 4TG |
Secretary Name | Masa Maye |
---|---|
Status | Closed |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1d North Crescent London E16 4TG |
Registered Address | Unit 1d North Crescent London E16 4TG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
33 at £1 | Alan Leslie George Maye 33.33% Ordinary |
---|---|
33 at £1 | Santuccio Difuria 33.33% Ordinary |
33 at £1 | Stephen Jackson 33.33% Ordinary |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
18 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2020 | Application to strike the company off the register (1 page) |
15 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
10 July 2018 | Director's details changed for Mr Stephen Jackson on 10 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
10 July 2018 | Secretary's details changed for Masa Maye on 10 July 2018 (1 page) |
11 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
14 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Alan Leslie George Maye on 19 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Alan Leslie George Maye on 19 November 2014 (2 pages) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
24 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 April 2013 | Registered office address changed from 25 Haynes Close London London N11 1HH England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 25 Haynes Close London London N11 1HH England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 25 Haynes Close London London N11 1HH England on 2 April 2013 (1 page) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Mr Santuccio Difuria on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Santuccio Difuria on 1 January 2010 (2 pages) |
27 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Mr Santuccio Difuria on 1 January 2010 (2 pages) |
8 July 2009 | Incorporation (18 pages) |
8 July 2009 | Incorporation (18 pages) |