26 Corbets Tey Road
Upminster
Essex
RM14 2BB
Director Name | Mr Ethan Shine |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB |
Director Name | Mr Jeffrey Colin Shine |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2017(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 29 September 2020) |
Role | Sales Executive |
Country of Residence | United States |
Correspondence Address | 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB |
Registered Address | 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2020 | Application to strike the company off the register (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
30 January 2018 | Change of name notice (2 pages) |
30 January 2018 | Resolutions
|
8 January 2018 | Appointment of Mr Jeffrey Colin Shine as a director on 26 August 2017 (2 pages) |
8 January 2018 | Appointment of Mr Jeffrey Colin Shine as a director on 26 August 2017 (2 pages) |
5 January 2018 | Statement of capital following an allotment of shares on 26 August 2017
|
5 January 2018 | Statement of capital following an allotment of shares on 26 August 2017
|
12 September 2017 | Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL United Kingdom to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL United Kingdom to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 (1 page) |
31 March 2017 | Appointment of Mr Ethan Shine as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Ethan Shine as a director on 31 March 2017 (2 pages) |
17 March 2017 | Incorporation Statement of capital on 2017-03-17
|
17 March 2017 | Incorporation Statement of capital on 2017-03-17
|