Ramsden Bellhouse
Essex
CM11 1RL
Director Name | Sarah Ann Whitford |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Woodview Grays Essex RM20 3EE |
Director Name | Bruno Alek Vansy Houn |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Business Development Manager |
Country of Residence | France |
Correspondence Address | 129 Boulevard Raymond Pancane 06160 Juan Les Pins France |
Director Name | Severin Kezeu Tchouangang |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Engineer And Ceo |
Country of Residence | France |
Correspondence Address | Palm Jumeirah Villa A12 Dubai UAE |
Registered Address | 44/54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Safety Key Solutions Fz-llc 50.00% Ordinary |
---|---|
50k at £1 | Skyline Tower Crane Services LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,888 |
Cash | £8,985 |
Current Liabilities | £58,304 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
20 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2022 | Application to strike the company off the register (2 pages) |
13 June 2022 | Termination of appointment of Severin Kezeu Tchouangang as a director on 23 May 2022 (1 page) |
23 May 2022 | Termination of appointment of a director (1 page) |
23 May 2022 | Termination of appointment of Bruno Alek Vansy Houn as a director on 23 May 2022 (1 page) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
27 July 2020 | Director's details changed for Mr Darren Lee Whitford on 27 July 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
19 July 2018 | Director's details changed for Darren Lee Whitford on 17 July 2018 (2 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 October 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 October 2017 | Termination of appointment of a director (1 page) |
11 October 2017 | Termination of appointment of a director (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
31 March 2017 | Termination of appointment of Sarah Ann Whitford as a director on 16 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Sarah Ann Whitford as a director on 16 March 2017 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
16 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
16 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
1 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Director's details changed for Severin Kezeu Tchouangang on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Severin Kezeu Tchouangang on 11 November 2010 (2 pages) |
8 November 2010 | Director's details changed (2 pages) |
8 November 2010 | Director's details changed (2 pages) |
2 November 2010 | Director's details changed (2 pages) |
2 November 2010 | Director's details changed (2 pages) |
20 April 2010 | Incorporation (36 pages) |
20 April 2010 | Incorporation (36 pages) |
20 April 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
20 April 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |