Company Information for E&M GRAY SOFTWARE LTD
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD, A66 & A69, THE SANDERSON CENTRE LEES LANE, GOSPORT, HAMPSHIRE, PO12 3UL,
|
Company Registration Number
06452331
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
E&M GRAY SOFTWARE LTD | ||||
Legal Registered Office | ||||
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD A66 & A69 THE SANDERSON CENTRE LEES LANE GOSPORT HAMPSHIRE PO12 3UL Other companies in PO12 | ||||
Previous Names | ||||
|
Company Number | 06452331 | |
---|---|---|
Company ID Number | 06452331 | |
Date formed | 2007-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-10-04 05:17:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD |
||
MATTHEW GRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRITANNIA BOOK-KEEPING SERVICES LIMITED |
Company Secretary | ||
LLOYD PATILLA |
Director | ||
MATTHEW GRAY |
Director | ||
BRENDAN GEORGE HARVEY BATT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L.E-ELECTRICAL (SOUTH) LTD | Company Secretary | 2018-02-21 | CURRENT | 2017-03-17 | Active | |
G SQUARED CARPENTRY & BUILDING SERVICES LTD | Company Secretary | 2018-01-12 | CURRENT | 2015-12-17 | Active | |
MSI CONSTRUCTION LTD | Company Secretary | 2017-11-13 | CURRENT | 2014-10-02 | Active - Proposal to Strike off | |
UNLIMITED SERVICES MAINTENANCE & REFURBISHMENT LIMITED | Company Secretary | 2017-10-24 | CURRENT | 2012-05-16 | Active - Proposal to Strike off | |
MOTOMEX GARAGE LTD | Company Secretary | 2017-09-18 | CURRENT | 2017-09-18 | Active | |
ONSACO LTD | Company Secretary | 2017-08-11 | CURRENT | 2017-08-11 | Active | |
MB SERVICING & TRAINING LTD | Company Secretary | 2017-04-24 | CURRENT | 2017-04-24 | Active | |
DCM CARPENTRY LTD | Company Secretary | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
KK DUCTWORK LTD | Company Secretary | 2017-04-20 | CURRENT | 2017-04-20 | Active | |
NORTH WALTHAM FIRE & SECURITY LIMITED | Company Secretary | 2017-03-17 | CURRENT | 2013-12-06 | Active - Proposal to Strike off | |
SOLARIS ELECTRONICS LTD | Company Secretary | 2017-03-01 | CURRENT | 2012-08-23 | Active | |
LANDSCAPING (SOUTHERN) LTD | Company Secretary | 2017-02-06 | CURRENT | 2017-02-06 | Active - Proposal to Strike off | |
KEVIN PERRY LTD | Company Secretary | 2017-02-06 | CURRENT | 2017-02-06 | Active | |
GAS & HEATING SERVICES LTD | Company Secretary | 2017-02-06 | CURRENT | 2017-02-06 | Active | |
WENMAN CARPENTRY LTD | Company Secretary | 2017-02-06 | CURRENT | 2017-02-06 | Active | |
D C HOME IMPROVEMENTS LTD | Company Secretary | 2017-02-06 | CURRENT | 2017-02-06 | Active | |
ERNEST SMITH LTD | Company Secretary | 2017-02-06 | CURRENT | 2017-02-06 | Active - Proposal to Strike off | |
YNEZ LTD | Company Secretary | 2017-02-06 | CURRENT | 2017-02-06 | Active | |
TESLA ELECTRICAL LTD | Company Secretary | 2017-02-06 | CURRENT | 2017-02-06 | Active | |
OLDFIELD AIR CONDITIONING LTD | Company Secretary | 2017-02-06 | CURRENT | 2017-02-06 | Active - Proposal to Strike off | |
ALPHA TETTA LTD | Company Secretary | 2017-02-06 | CURRENT | 2017-02-06 | Active - Proposal to Strike off | |
FACILITIES MANAGEMENT (SOUTHERN) LTD | Company Secretary | 2017-02-02 | CURRENT | 2009-12-21 | Liquidation | |
TWO UTILITIES LTD | Company Secretary | 2016-12-05 | CURRENT | 2016-12-05 | Active - Proposal to Strike off | |
SHIFT IT GROUP LTD | Company Secretary | 2016-12-02 | CURRENT | 2016-12-02 | Dissolved 2018-05-01 | |
ALEXANDER JAMES STORAGE LTD | Company Secretary | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
KP CARPETS & FLOORING LTD | Company Secretary | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
HAMPSHIRE GROUNDWORKS LTD | Company Secretary | 2016-10-24 | CURRENT | 2015-02-02 | Active | |
CLEANAIR VENTILATION SYSTEMS LTD | Company Secretary | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
BUDOVA CONSTRUCTION LTD | Company Secretary | 2016-08-09 | CURRENT | 2016-08-09 | Active | |
AL COLLEY PLUMBING & HEATING LTD | Company Secretary | 2016-07-12 | CURRENT | 2016-07-12 | Active | |
LEIGH'S PROJECTS LTD | Company Secretary | 2016-06-14 | CURRENT | 2016-06-14 | Active - Proposal to Strike off | |
AFFORDABLE ACCOUNTING LTD | Company Secretary | 2016-05-05 | CURRENT | 2016-05-05 | Active | |
SC HOLDINGS (SOUTHERN) LTD | Company Secretary | 2016-05-05 | CURRENT | 2016-05-05 | Active | |
RRMW LTD | Company Secretary | 2016-05-05 | CURRENT | 2016-05-05 | Active | |
TJ BRICKWORK & BUILDING LTD | Company Secretary | 2016-05-01 | CURRENT | 2015-02-09 | Active - Proposal to Strike off | |
CLARKE ENG LTD | Company Secretary | 2016-04-26 | CURRENT | 2016-04-26 | Active - Proposal to Strike off | |
1ST CHOICE RUBBISH CLEARANCE LTD | Company Secretary | 2016-04-18 | CURRENT | 2016-04-18 | Active | |
CB ELECTRICAL (SERVICES) LTD | Company Secretary | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
SPORTIVATE HAMPSHIRE LTD | Company Secretary | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
U.K. COMMERCIAL SALES LTD | Company Secretary | 2016-02-20 | CURRENT | 2016-02-20 | Dissolved 2017-09-12 | |
FELTFIX ROOFING LTD | Company Secretary | 2016-01-21 | CURRENT | 2016-01-21 | Active | |
FIRETOOL SALES LTD | Company Secretary | 2016-01-20 | CURRENT | 2016-01-20 | Active - Proposal to Strike off | |
EVULATE SERVICES LTD | Company Secretary | 2015-11-13 | CURRENT | 2015-11-13 | Active | |
TAYLOR MADE HOUSE IMPROVEMENTS LTD | Company Secretary | 2015-10-16 | CURRENT | 2015-10-16 | Active - Proposal to Strike off | |
ATKINS & GARRIE GLAZING LTD | Company Secretary | 2015-10-14 | CURRENT | 2015-10-14 | Active | |
SOLENT HEATING LTD | Company Secretary | 2015-07-22 | CURRENT | 2015-07-22 | Active | |
NC MOTORSPORT LTD | Company Secretary | 2015-05-01 | CURRENT | 2005-04-29 | Active - Proposal to Strike off | |
ADVENT TECHNICAL LTD | Company Secretary | 2015-05-01 | CURRENT | 2015-05-01 | Active | |
JACOBS HOUSE LTD | Company Secretary | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
UK COMMERCIAL SALES LTD | Company Secretary | 2015-03-24 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
BRITANNIA INVESTMENTS (SOUTHERN) LTD | Company Secretary | 2015-02-09 | CURRENT | 2015-02-09 | Active | |
ABSOLUTE BUILDING (SERVICES) LTD | Company Secretary | 2014-12-18 | CURRENT | 2014-12-18 | Active | |
M RAMSAY PLASTERING LTD | Company Secretary | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
ORMSTON HYGIENE LTD | Company Secretary | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
SPORTWORKS ( HAMPSHIRE) LIMITED | Company Secretary | 2014-11-24 | CURRENT | 2014-11-11 | Dissolved 2017-09-26 | |
ALLFIX PROPERTY SOLUTIONS LTD | Company Secretary | 2014-11-05 | CURRENT | 2013-11-05 | Active - Proposal to Strike off | |
EXTREME AIR LTD | Company Secretary | 2014-10-20 | CURRENT | 2014-10-20 | Active - Proposal to Strike off | |
WHITE CONSULTANCY (SERVICES) LTD | Company Secretary | 2014-09-19 | CURRENT | 2014-09-19 | Active | |
SHELDON CERESOLE LTD | Company Secretary | 2014-09-17 | CURRENT | 2013-02-14 | Dissolved 2015-10-20 | |
SUN TEMPLE PAULSGROVE LIMITED | Company Secretary | 2014-09-17 | CURRENT | 2014-09-17 | Dissolved 2017-09-12 | |
SUN TEMPLE GOSPORT LIMITED | Company Secretary | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
FACILITIES MANAGEMENT VENTILATION LTD | Company Secretary | 2014-09-01 | CURRENT | 2014-09-01 | Active - Proposal to Strike off | |
CRESCENT PROPERTIES (ALVERSTOKE) LTD | Company Secretary | 2014-09-01 | CURRENT | 2011-03-02 | Active | |
JB ELECTRIC CONTRACTORS LTD | Company Secretary | 2014-06-12 | CURRENT | 2014-06-12 | Active | |
NEIN TAILS LTD | Company Secretary | 2014-05-21 | CURRENT | 2014-05-21 | Dissolved 2017-05-30 | |
V&R COOLING LTD | Company Secretary | 2014-05-21 | CURRENT | 2014-05-21 | Active | |
DAVID KEMP (SOUTHERN) LTD | Company Secretary | 2014-05-21 | CURRENT | 2014-05-21 | Active - Proposal to Strike off | |
BLUE TIN PRODUCE LTD | Company Secretary | 2014-04-11 | CURRENT | 2014-04-11 | Active | |
CJT CONSULTING (SERVICES) LTD | Company Secretary | 2014-04-03 | CURRENT | 2014-04-03 | Active | |
SHIFT IT REMOVALS (SURREY) LTD | Company Secretary | 2014-03-31 | CURRENT | 2012-03-19 | Active - Proposal to Strike off | |
SHIFT IT STORAGE LIMITED | Company Secretary | 2014-03-10 | CURRENT | 2014-03-10 | Active - Proposal to Strike off | |
WILLIAMS USED CARS LTD | Company Secretary | 2013-11-30 | CURRENT | 2010-11-29 | Active - Proposal to Strike off | |
WINZAR & SON LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2013-04-11 | Active | |
MORGAN SHELDON LTD | Company Secretary | 2013-11-20 | CURRENT | 2010-09-30 | Active - Proposal to Strike off | |
THE PHOENIX CLUB LTD | Company Secretary | 2013-11-20 | CURRENT | 2013-11-20 | Active | |
THE SUN TEMPLE LIMITED | Company Secretary | 2013-11-01 | CURRENT | 2011-05-31 | Dissolved 2015-07-28 | |
PMG CONTRACT CONSULTANCY LTD | Company Secretary | 2013-09-17 | CURRENT | 2013-09-16 | Active | |
A&A PROPERTY MAINTENANCE (HANTS) LTD | Company Secretary | 2013-09-05 | CURRENT | 2013-09-04 | Active | |
CLIMATE SUPPLY LTD | Company Secretary | 2013-09-04 | CURRENT | 2013-08-30 | Active | |
CLIMATECH LTD | Company Secretary | 2013-07-30 | CURRENT | 2012-10-23 | Active | |
BEAUTY WITHIN LTD | Company Secretary | 2013-06-12 | CURRENT | 2013-06-11 | Active | |
FREESOLAR (PHASE 6) LTD | Company Secretary | 2013-06-01 | CURRENT | 2007-10-18 | Dissolved 2016-05-24 | |
GDA (SOUTHERN) LTD | Company Secretary | 2013-04-01 | CURRENT | 2012-06-19 | Dissolved 2015-08-04 | |
C K FISHING LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2003-01-30 | Dissolved 2015-09-29 | |
DELME EXECUTIVE CARS LTD | Company Secretary | 2013-04-01 | CURRENT | 2013-02-06 | Dissolved 2015-09-22 | |
KM TECHNICAL PUBLICATIONS LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-09-17 | Dissolved 2016-02-02 | |
SELECT CARDS UK LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2001-11-14 | Dissolved 2016-07-19 | |
FREEHYDRO LTD | Company Secretary | 2013-04-01 | CURRENT | 2011-03-23 | Dissolved 2016-09-06 | |
R.I. ROSS ASSOCIATES LTD | Company Secretary | 2013-04-01 | CURRENT | 2008-07-28 | Dissolved 2016-10-18 | |
MANAGEMENT ORIENT LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2005-11-02 | Dissolved 2017-05-02 | |
AD VALOREM BUSINESS CONSULTING LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2008-01-23 | Dissolved 2017-05-02 | |
HUGHS INVESTMENTS LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2008-09-04 | Active - Proposal to Strike off | |
DCM EXHIBITIONS LTD | Company Secretary | 2013-04-01 | CURRENT | 2008-06-13 | Dissolved 2017-11-21 | |
ENERGYBASE (UK) LTD | Company Secretary | 2013-04-01 | CURRENT | 2010-11-30 | Active - Proposal to Strike off | |
GREEN SPV LTD | Company Secretary | 2013-04-01 | CURRENT | 2010-11-29 | Dissolved 2017-10-11 | |
OAKHOUSE FOODS (STUBBINGTON) LTD | Company Secretary | 2013-04-01 | CURRENT | 2003-05-21 | Active | |
THE TRAVELBOOK GROUP LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2010-02-24 | Active | |
FIXALL MARINE LTD | Company Secretary | 2013-04-01 | CURRENT | 2006-02-23 | Active | |
BURDEN CARPENTRY SERVICES LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-05-18 | Active | |
ITON FIRE AND SECURITY LTD | Company Secretary | 2013-04-01 | CURRENT | 2009-06-01 | Active - Proposal to Strike off | |
FMS ASSET MANAGEMENT LTD | Company Secretary | 2013-04-01 | CURRENT | 2009-08-14 | Active | |
BJH PROPERTY SERVICES LTD | Company Secretary | 2013-04-01 | CURRENT | 2011-05-05 | Active | |
CSG CONSULTANCY LTD | Company Secretary | 2013-04-01 | CURRENT | 2012-07-12 | Active | |
DUCTWORK INSTALLATION (SERVICES) LTD | Company Secretary | 2013-04-01 | CURRENT | 2012-11-19 | Liquidation | |
NOOT FINANCIAL SOLUTIONS LTD | Company Secretary | 2013-04-01 | CURRENT | 2008-07-28 | Active - Proposal to Strike off | |
SPINNAKER CARS LTD | Company Secretary | 2013-04-01 | CURRENT | 2008-09-04 | Active - Proposal to Strike off | |
SELECT CARDS LTD | Company Secretary | 2013-04-01 | CURRENT | 2009-07-17 | Active - Proposal to Strike off | |
VTD PLUMBING & HEATING SERVICES LTD | Company Secretary | 2013-04-01 | CURRENT | 2009-08-18 | Active | |
THE MEDOTELS UK LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2010-02-11 | Active | |
SWALLOW'S GARAGE LTD | Company Secretary | 2013-04-01 | CURRENT | 2010-11-29 | Active - Proposal to Strike off | |
SHIFT IT REMOVALS LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2011-02-01 | Active | |
SWANNIE PROPERTY SERVICES LTD | Company Secretary | 2013-04-01 | CURRENT | 2011-10-27 | Active | |
SUPPLY ELECTRICAL LTD | Company Secretary | 2013-04-01 | CURRENT | 2012-03-28 | Active | |
PREMIER CAR (SERVICES) LTD | Company Secretary | 2013-04-01 | CURRENT | 2012-04-02 | Active | |
SHOE DECK LTD | Company Secretary | 2013-04-01 | CURRENT | 2012-05-17 | Active | |
TC AUTOMATION LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2012-09-12 | Active - Proposal to Strike off | |
FAB PRODUCTIONS LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2006-07-06 | Active - Proposal to Strike off | |
CRASSWELLER ENGINEERING LTD | Company Secretary | 2013-04-01 | CURRENT | 2006-07-06 | Active - Proposal to Strike off | |
MED [SOUTHERN] LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-05-15 | Active | |
MOTOMEX LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2008-09-24 | Active - Proposal to Strike off | |
BRITANNIA PROPERTIES (SOUTHERN) LTD | Company Secretary | 2013-04-01 | CURRENT | 2009-06-03 | Active - Proposal to Strike off | |
BEAU TANGLES LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2009-08-18 | Active | |
ANDY SOUTH HEATING ENGINEER LTD | Company Secretary | 2013-04-01 | CURRENT | 2010-02-17 | Active - Proposal to Strike off | |
BONSELLA LTD | Company Secretary | 2013-04-01 | CURRENT | 2010-04-13 | Active | |
ALVER VALLEY COACHING LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2010-06-17 | Active | |
ALL AROUND HEATING PRODUCTS LTD | Company Secretary | 2013-04-01 | CURRENT | 2011-06-28 | Active | |
NKT CONSULTING LTD | Company Secretary | 2013-04-01 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
MARK BALLARD LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2001-05-01 | Active | |
FAREHAM 247 LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2005-07-11 | Active - Proposal to Strike off | |
SEA BREEZE (SOLENT) LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
PAW PRINT (SOUTHAMPTON) LTD | Company Secretary | 2013-04-01 | CURRENT | 2011-05-24 | Liquidation | |
BLACKJACK PROPERTIES LTD | Company Secretary | 2013-04-01 | CURRENT | 2011-07-06 | Active | |
URBAN DEVELOPMENTS (GOSPORT) LTD | Company Secretary | 2013-04-01 | CURRENT | 2013-01-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GRAY | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 2 | |
AP04 | Appointment of corporate company secretary Britannia Accountancy & Tax Services Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRITANNIA BOOK-KEEPING SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/14 FROM C/O Britannia Book-Keeping Services Ltd a66 & a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 22/08/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
RES15 | CHANGE OF NAME 21/08/2012 | |
CERTNM | Company name changed patilla building services LTD\certificate issued on 22/08/12 | |
AR01 | 21/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LLOYD PATILLA | |
RES15 | CHANGE OF NAME 02/02/2012 | |
CERTNM | Company name changed e&m gray software LIMITED\certificate issued on 02/02/12 | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 47 GORDON ROAD GOSPORT HAMPSHIRE PO12 3QE ENGLAND | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR | |
AP01 | DIRECTOR APPOINTED MR LLOYD PATILLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRAY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 13/12/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRITANNIA BOOK-KEEPING SERVICES LIMITED / 13/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM A66 & A69 THE SANDERSON BUSINESS CENTRE LEES LANE GOSPORT HAMPSHIRE PO12 3UL UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 47 GORDON ROAD GOSPORT HAMPSHIRE PO12 3QE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA01 | PREVSHO FROM 31/12/2009 TO 31/03/2009 | |
AR01 | 13/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRAY / 10/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRITANNIA BOOK-KEEPING SERVICES LIMITED / 10/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR MATTHEW GRAY | |
288b | APPOINTMENT TERMINATED DIRECTOR BRENDAN BATT | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-04-19 |
Proposal to Strike Off | 2009-04-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 5,340 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E&M GRAY SOFTWARE LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Current Assets | 2012-04-01 | £ 4,181 |
Debtors | 2012-04-01 | £ 4,181 |
Fixed Assets | 2012-04-01 | £ 1,200 |
Shareholder Funds | 2012-04-01 | £ 41 |
Tangible Fixed Assets | 2012-04-01 | £ 1,200 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as E&M GRAY SOFTWARE LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | E&M GRAY SOFTWARE LTD | Event Date | 2011-04-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | E&M GRAY SOFTWARE LTD | Event Date | 2009-04-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |