Chelmsford
CM1 6EF
Director Name | Mr Lee Russell Scott |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Main Road Romford RM2 6LT |
Registered Address | 1 Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Lee Scott 50.00% Ordinary |
---|---|
1 at £1 | Mark Myers 50.00% Ordinary |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
24 July 2023 | Confirmation statement made on 20 May 2023 with updates (5 pages) |
---|---|
25 April 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
9 September 2022 | Confirmation statement made on 20 May 2022 with updates (5 pages) |
29 April 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 20 May 2021 with updates (5 pages) |
30 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (5 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2019 | Confirmation statement made on 20 May 2019 with updates (5 pages) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
9 July 2018 | Notification of Mark Joseph Myers as a person with significant control on 6 April 2016 (2 pages) |
9 July 2018 | Confirmation statement made on 20 May 2018 with updates (5 pages) |
9 July 2018 | Notification of Lee Russell Scott as a person with significant control on 6 April 2016 (2 pages) |
24 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Notification of Mark Joseph Myers as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Notification of Lee Russell Scott as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Notification of Mark Joseph Myers as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Notification of Lee Russell Scott as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 February 2017 | Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
15 February 2017 | Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 January 2015 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR to 1 Vicarage Lane London E15 4HF on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR to 1 Vicarage Lane London E15 4HF on 26 January 2015 (1 page) |
11 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
20 May 2013 | Incorporation (37 pages) |
20 May 2013 | Incorporation (37 pages) |