Stratford
London
E15 2PH
Director Name | Mr Paul Howard Thornton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Barbers Road London E15 2PH |
Secretary Name | Mr Nicholas Dennett |
---|---|
Status | Resigned |
Appointed | 13 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Barbers Road Stratford London E15 2PH |
Secretary Name | Nick Dennett |
---|---|
Status | Resigned |
Appointed | 13 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Barbers Road Stratford London E15 2PH |
Registered Address | Purfleet Works London Road Grays Essex RM20 3NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
18 September 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
---|---|
25 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
18 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
31 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
31 January 2018 | Termination of appointment of Nicholas Dennett as a secretary on 31 January 2018 (1 page) |
31 January 2018 | Termination of appointment of Nick Dennett as a secretary on 31 January 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 January 2018 | Termination of appointment of Paul Howard Thornton as a director on 31 January 2018 (1 page) |
31 January 2018 | Registered office address changed from 12 Barbers Raod Stratford London E15 2PH England to 12 Barbers Road London E15 2PH on 31 January 2018 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Registered office address changed from Notts Recycling Shireoaks Road Worksop Nottinghamshire S80 3HA England to 12 Barbers Raod Stratford London E15 2PH on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Notts Recycling Shireoaks Road Worksop Nottinghamshire S80 3HA England to 12 Barbers Raod Stratford London E15 2PH on 6 June 2016 (1 page) |
11 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
9 February 2016 | Registered office address changed from Notts Recycling Shireoaks Road Worksop Nottinghamshire S80 3HA to Notts Recycling Shireoaks Road Worksop Nottinghamshire S80 3HA on 9 February 2016 (1 page) |
9 February 2016 | Secretary's details changed for Mr Nicholas Dennett on 1 January 2016 (1 page) |
9 February 2016 | Registered office address changed from Notts Recycling Shireoaks Road Worksop Nottinghamshire S80 3HA to Notts Recycling Shireoaks Road Worksop Nottinghamshire S80 3HA on 9 February 2016 (1 page) |
9 February 2016 | Secretary's details changed for Mr Nicholas Dennett on 1 January 2016 (1 page) |
15 December 2015 | Appointment of Mr Nicholas Dennett as a secretary on 13 January 2015 (2 pages) |
15 December 2015 | Appointment of Mr Nicholas Dennett as a secretary on 13 January 2015 (2 pages) |
15 December 2015 | Appointment of Mr Paul Howard Thornton as a director on 13 January 2015 (2 pages) |
15 December 2015 | Appointment of Mr Paul Howard Thornton as a director on 13 January 2015 (2 pages) |
16 July 2015 | Registered office address changed from 12 Barbers Road Stratford London E15 2PH England to Notts Recycling Shireoaks Road Worksop Nottinghamshire S80 3HA on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 12 Barbers Road Stratford London E15 2PH England to Notts Recycling Shireoaks Road Worksop Nottinghamshire S80 3HA on 16 July 2015 (1 page) |
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|