Southend On Sea
Essex
SS1 1EE
Director Name | Andrew De Angelis |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(10 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | 31 Timsons Lane Springfield Chelmsford Essex CM2 6AF |
Secretary Name | Angus Ptolomey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(11 years, 12 months after company formation) |
Appointment Duration | 2 years (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | 13 Pier Arches Western Esplanade Southend On Sea Essex SS1 1EE |
Secretary Name | Mr Nicholas James Lovegrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 60 Heygate Avenue Southend On Sea Essex SS1 2AR |
Director Name | David John Derrick |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | Weavers Cottage 8 Bellevue Place London E1 4UG |
Secretary Name | David John Derrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | Weavers Cottage 8 Bellevue Place London E1 4UG |
Director Name | Wendy Parker |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2004) |
Role | Tattooist |
Correspondence Address | 209 Eastern Esplanade Southend On Sea Essex SS1 3AD |
Secretary Name | Wendy Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2004) |
Role | Tattooist |
Correspondence Address | 209 Eastern Esplanade Southend On Sea Essex SS1 3AD |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 30 Milton Road Westcliff On Sea Essex SS0 7JX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £30,357 |
Gross Profit | £28,845 |
Net Worth | £3,783 |
Cash | £1,069 |
Current Liabilities | £19,515 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
24 August 2004 | Return made up to 07/07/04; full list of members
|
24 August 2004 | New secretary appointed (2 pages) |
19 May 2004 | Return made up to 07/07/03; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
1 November 2002 | New secretary appointed;new director appointed (2 pages) |
1 November 2002 | Secretary resigned;director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
9 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: chase bureau 1 royal terrace southend on sea essex SS1 1EA (1 page) |
3 November 2000 | Accounts made up to 31 December 1999 (10 pages) |
18 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
14 June 2000 | Accounts made up to 31 December 1998 (10 pages) |
18 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
4 June 1998 | Accounts made up to 31 December 1997 (11 pages) |
12 August 1997 | Return made up to 07/07/97; no change of members (4 pages) |
17 March 1997 | Accounts made up to 31 December 1996 (11 pages) |
23 September 1996 | Accounts made up to 31 December 1995 (11 pages) |
8 August 1996 | Return made up to 07/07/96; full list of members
|
1 August 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
31 July 1995 | Return made up to 07/07/95; no change of members (4 pages) |