Upminster
Essex
RM14 2TR
Director Name | Mr Patrick Garry |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 November 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 56 Laburnum Grove South Ockendon Essex RM15 6RA |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Garry 50.00% Ordinary |
---|---|
1 at £1 | Patrick Garry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£211 |
Current Liabilities | £15,051 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 September 2017 | Liquidators' statement of receipts and payments to 28 June 2017 (20 pages) |
---|---|
13 July 2016 | Registered office address changed from Flat 2, 28 Palmerston Road Westcliff-on-Sea Essex SS0 7TB to 40a Station Road Upminster Essex RM14 2TR on 13 July 2016 (2 pages) |
8 July 2016 | Appointment of a voluntary liquidator (1 page) |
8 July 2016 | Resolutions
|
8 July 2016 | Statement of affairs with form 4.19 (6 pages) |
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
11 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from 56 Laburnum Grove South Ockendon Essex RM15 6RA to Flat 2, 28 Palmerston Road Westcliff-on-Sea Essex SS0 7TB on 11 May 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 November 2014 | Termination of appointment of Patrick Garry as a director on 28 November 2014 (1 page) |
5 October 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
19 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
26 July 2013 | Appointment of Mr Patrick Garry as a director (2 pages) |
25 July 2013 | Registered office address changed from 18 Montague Road Hackney London E8 2HW on 25 July 2013 (1 page) |
8 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 August 2012 | Registered office address changed from Flat 6 Roman Court 88 Roman Way London N7 8UQ United Kingdom on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Flat 6 Roman Court 88 Roman Way London N7 8UQ United Kingdom on 7 August 2012 (2 pages) |
10 April 2012 | Incorporation
|