Grays
RM16 6EX
Director Name | Mr Andrew Leslie Parrish-Evans |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2014(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 267 Robin Hood Lane Blue Bell Hill Chatham ME5 9QU |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
1 at £1 | Andrew Parrish-evans 50.00% Ordinary |
---|---|
1 at £1 | Simon Johns 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 March 2017 | Liquidators' statement of receipts and payments to 22 February 2017 (12 pages) |
---|---|
8 March 2016 | Registered office address changed from 2 Edinburgh Place Edinburgh Place Harlow Essex CM20 2DJ England to 142-148 Main Road Sidcup Kent DA14 6NZ on 8 March 2016 (2 pages) |
7 March 2016 | Appointment of a voluntary liquidator (1 page) |
7 March 2016 | Resolutions
|
7 March 2016 | Statement of affairs with form 4.19 (5 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2016 | Registered office address changed from 4 Chase Side Enfield EN2 6NF to 2 Edinburgh Place Edinburgh Place Harlow Essex CM20 2DJ on 8 February 2016 (1 page) |
30 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|