Hornchurch
Essex
RM11 1JS
Director Name | Mr Stephen Errol Smith |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng ( England ) (Gb-Eng) |
Correspondence Address | 98 Hornchurch Road Hornchurch Essex RM11 1JS |
Website | 30somethinglighting.co.uk |
---|---|
Telephone | 07 866685350 |
Telephone region | Mobile |
Registered Address | 98 Hornchurch Road Hornchurch Essex RM11 1JS |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Hylands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Stephen Errol Smith 60.00% Ordinary A |
---|---|
40 at £1 | Alison Kate Smith 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,009 |
Cash | £4,370 |
Current Liabilities | £29,066 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (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) |
10 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 October 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
8 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
13 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 February 2012 | Director's details changed for Mr Stephen Errol Smith on 7 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Stephen Errol Smith on 7 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Stephen Errol Smith on 7 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mrs Alison Kate Smith on 7 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mrs Alison Kate Smith on 7 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mrs Alison Kate Smith on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch RM12 6RJ England on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch RM12 6RJ England on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch RM12 6RJ England on 7 February 2012 (1 page) |
1 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Resolutions
|
19 October 2010 | Resolutions
|
13 October 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
23 September 2010 | Incorporation (21 pages) |
23 September 2010 | Incorporation (21 pages) |