Aveley
South Ockendon
Essex
RM15 4YD
Director Name | Ms Carmel Frances Swift |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2016(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 March 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ellisam House Juliet Way Aveley South Ockendon Essex RM15 4YD |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mr David Michael Woods |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellisham House Purfleet Industrial Park South Ockenden Essex RM15 4YD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | www.shltrainingsolutions.co.uk |
---|
Registered Address | Ellisam House Juliet Way Aveley South Ockendon Essex RM15 4YD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
1 at £1 | Ellisam Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2017 | Application to strike the company off the register (3 pages) |
22 December 2017 | Application to strike the company off the register (3 pages) |
8 February 2017 | Termination of appointment of David Michael Woods as a director on 28 November 2016 (1 page) |
8 February 2017 | Termination of appointment of David Michael Woods as a director on 28 November 2016 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
9 November 2016 | Appointment of Ms Carmel Frances Swift as a director on 7 November 2016 (2 pages) |
9 November 2016 | Appointment of Ms Carmel Frances Swift as a director on 7 November 2016 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
23 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
23 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
18 May 2015 | Secretary's details changed for Mr Ian Raymond Foxall on 18 May 2015 (1 page) |
18 May 2015 | Secretary's details changed for Mr Ian Raymond Foxall on 18 May 2015 (1 page) |
2 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
10 November 2014 | Accounts for a small company made up to 30 April 2014 (3 pages) |
10 November 2014 | Accounts for a small company made up to 30 April 2014 (3 pages) |
13 December 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
13 December 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
27 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Registered office address changed from Ellisham House Purfleet Industrial Park South Ockenden Essex RM15 4YD United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from Ellisham House Purfleet Industrial Park South Ockenden Essex RM15 4YD United Kingdom on 27 November 2013 (1 page) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
3 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Current accounting period shortened from 30 November 2012 to 30 April 2012 (3 pages) |
21 November 2011 | Current accounting period shortened from 30 November 2012 to 30 April 2012 (3 pages) |
14 November 2011 | Appointment of Mr Ian Raymond Foxall as a secretary (2 pages) |
14 November 2011 | Appointment of Mr Ian Raymond Foxall as a secretary (2 pages) |
14 November 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 November 2011 (1 page) |
14 November 2011 | Termination of appointment of John Cowdry as a director (1 page) |
14 November 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 November 2011 (1 page) |
14 November 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
14 November 2011 | Appointment of Mr David Michael Woods as a director (2 pages) |
14 November 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
14 November 2011 | Appointment of Mr David Michael Woods as a director (2 pages) |
14 November 2011 | Termination of appointment of John Cowdry as a director (1 page) |
11 November 2011 | Incorporation (34 pages) |
11 November 2011 | Incorporation (34 pages) |