Upminster
Essex
RM14 2TR
Director Name | David William Norris |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2013(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (closed 06 May 2020) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | Mr Alistair Smit |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2013(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (closed 06 May 2020) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | Mr Lewis Stephen Borg |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Neale Martin Banfield |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Jayakumar Ambrose |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(10 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 November 2013) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
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 |
5 at £1 | Jayakumar Ambrose 5.05% Ordinary |
---|---|
24 at £1 | Martino Basile 24.24% Ordinary |
23 at £1 | Alistair Smit 23.23% Ordinary |
23 at £1 | Allesandro Basile 23.23% Ordinary |
23 at £1 | David William Norris 23.23% Ordinary |
1 at £1 | Neale Martin Banfield 1.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,506 |
Cash | £13,349 |
Current Liabilities | £16,586 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 April 2019 | Statement of affairs (9 pages) |
9 April 2019 | Appointment of a voluntary liquidator (4 pages) |
9 April 2019 | Resolutions
|
9 April 2019 | Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED to 40a Station Road Upminster Essex RM14 2TR on 9 April 2019 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 August 2018 | Director's details changed for Mr Martino Basile on 2 August 2018 (2 pages) |
1 August 2018 | Director's details changed for Mr Martino Basile on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr Alistair Smit on 31 July 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Termination of appointment of Jayakumar Ambrose as a director on 10 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Jayakumar Ambrose as a director on 10 June 2016 (1 page) |
5 November 2015 | Termination of appointment of Neale Martin Banfield as a director on 15 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Neale Martin Banfield as a director on 15 October 2015 (1 page) |
14 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (6 pages) |
12 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2014 | Appointment of Mr Jayakumar Ambrose as a director (2 pages) |
17 April 2014 | Appointment of Mr Jayakumar Ambrose as a director (2 pages) |
17 April 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
14 February 2014 | Director's details changed for Mr Alistair Smit on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for David William Norris on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Neale Martin Banfield on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Martino Basile on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Neale Martin Banfield on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for David William Norris on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Alistair Smit on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Martino Basile on 14 February 2014 (2 pages) |
1 November 2013 | Termination of appointment of Jayakumar Ambrose as a director (1 page) |
1 November 2013 | Termination of appointment of Jayakumar Ambrose as a director (1 page) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (8 pages) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (8 pages) |
6 August 2013 | Appointment of Mr Jayakumar Ambrose as a director (2 pages) |
6 August 2013 | Appointment of Mr Jayakumar Ambrose as a director (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
19 June 2013 | Termination of appointment of Lewis Borg as a director (1 page) |
19 June 2013 | Appointment of Mr Martino Basile as a director (2 pages) |
19 June 2013 | Appointment of Mr Neale Martin Banfield as a director (2 pages) |
19 June 2013 | Appointment of David William Norris as a director (2 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
19 June 2013 | Appointment of Mr Alistair Smit as a director (2 pages) |
19 June 2013 | Appointment of Mr Neale Martin Banfield as a director (2 pages) |
19 June 2013 | Appointment of Mr Alistair Smit as a director (2 pages) |
19 June 2013 | Appointment of David William Norris as a director (2 pages) |
19 June 2013 | Appointment of Mr Martino Basile as a director (2 pages) |
19 June 2013 | Termination of appointment of Lewis Borg as a director (1 page) |
20 December 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
20 December 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
12 September 2012 | Incorporation (33 pages) |
12 September 2012 | Incorporation (33 pages) |