Upminster
Essex
RM14 3BU
Registered Address | 195 St Marys Lane Upminster Essex RM14 3BU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Alison Claire March 50.00% Ordinary |
---|---|
1 at £1 | Andrew David March 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,614 |
Cash | £48,828 |
Current Liabilities | £28,334 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | Application to strike the company off the register (3 pages) |
18 April 2017 | Application to strike the company off the register (3 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 January 2017 | Previous accounting period shortened from 31 March 2017 to 30 June 2016 (1 page) |
23 January 2017 | Previous accounting period shortened from 31 March 2017 to 30 June 2016 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 February 2015 | Director's details changed for Andrew David March on 30 January 2015 (2 pages) |
23 February 2015 | Director's details changed for Andrew David March on 30 January 2015 (2 pages) |
23 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
16 June 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
23 April 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
23 April 2014 | Registered office address changed from Weavers 6 Hamlet Road Haverhill Suffolk CB9 8EE United Kingdom on 23 April 2014 (2 pages) |
23 April 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
23 April 2014 | Registered office address changed from Weavers 6 Hamlet Road Haverhill Suffolk CB9 8EE United Kingdom on 23 April 2014 (2 pages) |
30 January 2014 | Incorporation (35 pages) |
30 January 2014 | Incorporation (35 pages) |