Billericay
Essex
CM11 2HS
Director Name | Mrs Jurgita Martinez |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 24 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 429 Wigham House Wakering Road Barking Essex IG11 8QN |
Registered Address | 44 Broadway London E15 1XH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Ingrida Davison 50.00% Ordinary |
---|---|
50 at £1 | Jurgita Martinez 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,284 |
Cash | £7,922 |
Current Liabilities | £3,943 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | Application to strike the company off the register (3 pages) |
1 April 2017 | Termination of appointment of Jurgita Martinez as a director on 1 April 2017 (1 page) |
1 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
24 March 2017 | Director's details changed for Mrs Jurgita Martinez on 13 April 2011 (2 pages) |
22 March 2017 | Registered office address changed from Suite F Queens Way House 275-285 High Street, Stratford London E15 2TF to 44 Broadway London E15 1XH on 22 March 2017 (1 page) |
25 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
19 October 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 October 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 December 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Director's details changed for Miss Ingrida Davison on 25 June 2012 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
23 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Director's details changed for Miss Ingrida Bilaisyte on 18 August 2011 (2 pages) |
23 November 2010 | Change of name notice (2 pages) |
23 November 2010 | Company name changed bim accountancy LTD\certificate issued on 23/11/10
|
19 October 2010 | Company name changed ibm accountancy LTD\certificate issued on 19/10/10
|
19 October 2010 | Change of name notice (2 pages) |
24 September 2010 | Incorporation (23 pages) |