Grays
Essex
RM20 3NL
Director Name | Mrs Adelina Ibishi |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Kosovan |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 712 London Road West Thurrock RM20 3JT |
Director Name | Mr Marek Kukurski |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 730 London Road Grays Essex RM20 3NL |
Website | www.twinsvaleting.co.uk |
---|
Registered Address | 730 London Road Grays Essex RM20 3NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
1 at £1 | Arton Ibishi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,049 |
Cash | £6,194 |
Current Liabilities | £1,691 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2015 | Application to strike the company off the register (3 pages) |
12 January 2015 | Application to strike the company off the register (3 pages) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Termination of appointment of Marek Kukurski as a director on 1 October 2012 (1 page) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Appointment of Mr Arton Ibishi as a director on 1 October 2012 (2 pages) |
10 June 2013 | Termination of appointment of Marek Kukurski as a director on 1 October 2012 (1 page) |
10 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Termination of appointment of Marek Kukurski as a director on 1 October 2012 (1 page) |
10 June 2013 | Appointment of Mr Arton Ibishi as a director on 1 October 2012 (2 pages) |
10 June 2013 | Appointment of Mr Arton Ibishi as a director on 1 October 2012 (2 pages) |
22 August 2012 | Registered office address changed from 712 London Road West Thurrock RM20 3JT United Kingdom on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from 712 London Road West Thurrock RM20 3JT United Kingdom on 22 August 2012 (1 page) |
13 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
6 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
1 August 2011 | Termination of appointment of Adelina Ibishi as a director (1 page) |
1 August 2011 | Appointment of Mr Marek Kukurski as a director (2 pages) |
1 August 2011 | Appointment of Mr Marek Kukurski as a director (2 pages) |
1 August 2011 | Termination of appointment of Adelina Ibishi as a director (1 page) |
9 February 2011 | Incorporation (34 pages) |
9 February 2011 | Incorporation (34 pages) |