Coldharbour Lane
Rainham
RM13 9BJ
Director Name | Mrs Roya Gilbert |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit P2 Freightmaster Estate Ferry Lane Rainham Essex RM13 9BJ |
Director Name | Mr Ashley John Gore |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit P2 Freight Master Industrial Estate Coldharbour Lane Rainham RM13 9BJ |
Registered Address | Unit P2 Freight Master Industrial Estate Coldharbour Lane Rainham RM13 9BJ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
100 at £1 | Roya Gilbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £3,500 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 November |
7 November 2017 | Appointment of Mr. Muhammad Sageer as a director on 1 June 2017 (2 pages) |
---|---|
7 November 2017 | Termination of appointment of Ashley John Gore as a director on 2 June 2017 (1 page) |
7 November 2017 | Cessation of Ashley John Gore as a person with significant control on 7 November 2017 (1 page) |
31 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
20 April 2017 | Termination of appointment of Roya Gilbert as a director on 13 April 2017 (1 page) |
9 January 2017 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Unit P2 Freight Master Industrial Estate Coldharbour Lane Rainham RM13 9BJ on 9 January 2017 (1 page) |
6 January 2017 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
4 January 2017 | Appointment of Mr Ashley John Gore as a director on 11 April 2016 (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 January 2016 | Director's details changed for Mrs Roya Gilbert on 25 January 2016 (2 pages) |
14 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
8 December 2015 | Company name changed tractors worldwide LTD\certificate issued on 08/12/15
|
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 February 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
9 July 2014 | Company name changed chelo persian grill LIMITED\certificate issued on 09/07/14
|
4 June 2014 | Change of name notice (2 pages) |
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|