Upminster
Essex
RM14 1RD
Director Name | Kathryn Veronica Ingram |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2010(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tees Close Upminster Essex RM14 1RD |
Director Name | Mr Simon Harry Burton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Technical Advisor |
Country of Residence | England |
Correspondence Address | 77 Coronation Avenue East Tilbury Tilbury Essex RM18 8SW |
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Rochford Avenue Shenfield Brentwood Essex CM15 8QW |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2009(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 |
50 at £1 | Kathryn Veronica Ingram 50.00% Ordinary |
---|---|
50 at £1 | Robert Edward Ingram 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,173 |
Cash | £2,556 |
Current Liabilities | £1,745 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2015 | Application to strike the company off the register (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
19 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
29 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
11 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Appointment of a director (3 pages) |
28 February 2011 | Termination of appointment of Simon Burton as a director (1 page) |
9 November 2010 | Termination of appointment of Simon Burton as a director (2 pages) |
9 November 2010 | Appointment of Kathryn Veronica Ingram as a director (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Director appointed robert edward ingram (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
21 July 2009 | Director appointed simon harry burton (2 pages) |
21 July 2009 | Ad 14/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 July 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
20 July 2009 | Appointment terminated director david parry (1 page) |
14 July 2009 | Incorporation (16 pages) |