Upminster
Essex
RM14 2TR
Director Name | Mr Leigh Mark Boniface |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 February 2013(6 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | Mr Leigh Mark Boniface |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Role | Electricain |
Country of Residence | United Kingdom |
Correspondence Address | 14 Broadway Rainham Essex RM13 9YW |
Website | deltaelectricalsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 976506416 |
Telephone region | Mobile |
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 |
50 at £1 | Leigh Boniface 50.00% Ordinary |
---|---|
50 at £1 | Mustafa Karabeyaz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,356 |
Cash | £28,610 |
Current Liabilities | £76,910 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 April 2017 | Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to 40a Station Road Upminster Essex RM14 2TR on 20 April 2017 (2 pages) |
---|---|
13 April 2017 | Resolutions
|
13 April 2017 | Appointment of a voluntary liquidator (1 page) |
13 April 2017 | Statement of affairs with form 4.19 (6 pages) |
11 April 2017 | Registered office address changed from C/O Plan a Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
16 February 2015 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to C/O Plan a Leigh House Weald Road Brentwood Essex CM14 4SX on 16 February 2015 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
12 February 2013 | Appointment of Mr Leigh Mark Biniface as a director (2 pages) |
12 February 2013 | Termination of appointment of Leigh Boniface as a director (1 page) |
12 February 2013 | Director's details changed for Mr Leigh Mark Biniface on 12 February 2013 (2 pages) |
6 February 2013 | Incorporation
|