Barking
Essex
IG11 7LN
Director Name | Mr James Orgle Simpson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2013(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 August 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Enterprise House Ocean Way Southampton SO14 3XB |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Registered Address | 227-229 Gascoigne Road Barking Essex IG11 7LN |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1000 at £0.001 | James Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £288,990 |
Gross Profit | £179,000 |
Net Worth | £704,842 |
Cash | £202,432 |
Current Liabilities | £42,334 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | Registered office address changed from 6 Mitre Passage Grennwich Peninsulsa London SE10 0ER United Kingdom to 227-229 Gascoigne Road Barking Essex IG11 7LN on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from 6 Mitre Passage Grennwich Peninsulsa London SE10 0ER United Kingdom to 227-229 Gascoigne Road Barking Essex IG11 7LN on 28 October 2014 (1 page) |
2 June 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
28 May 2014 | Registered office address changed from Enterprise House Ocean Way Southampton SO14 3XB on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Enterprise House Ocean Way Southampton SO14 3XB on 28 May 2014 (1 page) |
28 March 2014 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
28 March 2014 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
17 December 2013 | Amended accounts made up to 31 October 2013 (5 pages) |
17 December 2013 | Amended accounts made up to 31 October 2012 (5 pages) |
17 December 2013 | Amended accounts made up to 31 October 2013 (5 pages) |
17 December 2013 | Amended accounts made up to 31 October 2012 (5 pages) |
4 December 2013 | Appointment of Mr Bennard Simpson as a director (2 pages) |
4 December 2013 | Appointment of Mr Bennard Simpson as a director (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 November 2013 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR on 18 November 2013 (1 page) |
18 November 2013 | Appointment of Mr James Orgle Simpson as a director (2 pages) |
18 November 2013 | Appointment of Mr James Orgle Simpson as a director (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 November 2013 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR on 18 November 2013 (1 page) |
18 November 2013 | Termination of appointment of Ceri John as a director (1 page) |
18 November 2013 | Termination of appointment of Ceri John as a director (1 page) |
31 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (3 pages) |
31 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (3 pages) |
31 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
5 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
5 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
17 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
6 October 2010 | Incorporation (25 pages) |
6 October 2010 | Incorporation (25 pages) |