Grays
Essex
RM17 5ED
Director Name | Mr Alistair Smit |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2013(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Owen Gerard Gallagher |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Electrician |
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 | 19 August 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | David William Norris |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 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 Richard David Harwood |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 October 2016) |
Role | Company Director |
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 |
34 at £1 | Martino Basile 34.00% Ordinary |
---|---|
33 at £1 | Alistair Smit 33.00% Ordinary |
33 at £1 | Richard David Harwood 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £379 |
Cash | £359 |
Current Liabilities | £870 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2020 | Application to strike the company off the register (3 pages) |
1 April 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 March 2019 | Director's details changed for Mr Alistair Smit on 4 March 2019 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 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) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 August 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
20 October 2016 | Termination of appointment of Richard David Harwood as a director on 10 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Richard David Harwood as a director on 10 October 2016 (1 page) |
12 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
12 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
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) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 August 2014 | Appointment of Mr Richard David Harwood as a director on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Richard David Harwood as a director on 20 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Neale Martin Banfield as a director on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Neale Martin Banfield as a director on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of David William Norris as a director on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of David William Norris as a director on 20 August 2014 (1 page) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 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) |
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 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 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 Neale Martin Banfield on 14 February 2014 (2 pages) |
7 January 2014 | Termination of appointment of Owen Gallagher as a director (1 page) |
7 January 2014 | Termination of appointment of Owen Gallagher as a director (1 page) |
29 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
29 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
19 August 2013 | Incorporation Statement of capital on 2013-08-19
|
19 August 2013 | Incorporation Statement of capital on 2013-08-19
|