Grays
Essex
RM17 5RY
Secretary Name | Mr Anthony James Colloff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
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 |
1 at £1 | Anthony James Colloff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,163 |
Cash | £10,018 |
Current Liabilities | £17,771 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2014 | Voluntary strike-off action has been suspended (1 page) |
1 May 2014 | Voluntary strike-off action has been suspended (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | Application to strike the company off the register (4 pages) |
25 February 2014 | Application to strike the company off the register (4 pages) |
14 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 17 October 2011 (1 page) |
9 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 31 August 2010 (1 page) |
31 August 2010 | Secretary's details changed for Anthony James Colloff on 24 August 2010 (1 page) |
31 August 2010 | Director's details changed for Anthony James Colloff on 24 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Anthony James Colloff on 24 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Anthony James Colloff on 24 August 2010 (1 page) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 September 2009 | Director and secretary appointed anthony james colloff (2 pages) |
8 September 2009 | Director and secretary appointed anthony james colloff (2 pages) |
3 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
3 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
25 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
25 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 August 2009 | Incorporation (9 pages) |
24 August 2009 | Incorporation (9 pages) |