Grays
Essex
RM17 5ED
Director Name | Mr Cristian Alexander Basile |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2013(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Lewis Stephen Borg |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2013(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 Allesandro Basile |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr David Metcalf |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Kitchen Installer |
Country of Residence | United Kingdom |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Nicholas Adam Palmer |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Registered Address | 44/54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Allesandro Basile 5.00% Ordinary |
---|---|
5 at £1 | Lewis Stephen Borg 5.00% Ordinary |
47 at £1 | Martino Basile 47.00% Ordinary |
21 at £1 | Alistair Smit 21.00% Ordinary |
21 at £1 | Cristian Alexander Basile 21.00% Ordinary |
1 at £1 | Neale Martin Banfield 1.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2015 | Application to strike the company off the register (3 pages) |
12 February 2015 | Application to strike the company off the register (3 pages) |
8 August 2014 | Accounts made up to 31 March 2014 (2 pages) |
8 August 2014 | Accounts made up to 31 March 2014 (2 pages) |
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
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 Neale Martin Banfield on 14 February 2014 (2 pages) |
12 July 2013 | Termination of appointment of Nicholas Adam Palmer as a director on 11 July 2013 (1 page) |
12 July 2013 | Termination of appointment of Nicholas Adam Palmer as a director on 11 July 2013 (1 page) |
31 May 2013 | Termination of appointment of Allesandro Basile as a director on 30 May 2013 (1 page) |
31 May 2013 | Termination of appointment of Allesandro Basile as a director on 30 May 2013 (1 page) |
24 April 2013 | Termination of appointment of David Metcalf as a director on 24 April 2013 (1 page) |
24 April 2013 | Termination of appointment of David Metcalf as a director on 24 April 2013 (1 page) |
10 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
10 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
9 April 2013 | Incorporation (38 pages) |
9 April 2013 | Incorporation (38 pages) |