Grays
Essex
RM16 2HU
Director Name | Mr Dean Victor Burns |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bridge Road Grays Essex RM17 6BU |
Secretary Name | Secretarial Services UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Correspondence Address | Jubilee House Townsend Lane London NW9 8TZ |
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Tina Burns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,373 |
Cash | £78,081 |
Current Liabilities | £42,644 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
22 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
20 January 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
18 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
30 September 2013 | Termination of appointment of Dean Burns as a director (1 page) |
30 September 2013 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 30 September 2013 (1 page) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Appointment of Mr Dean Victor Burns as a director (2 pages) |
19 January 2012 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
19 January 2012 | Termination of appointment of Secretarial Services Uk Limited as a secretary (1 page) |
19 January 2012 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Incorporation
|
3 December 2010 | Incorporation
|