Southend On Sea
Essex
SS1 1EG
Secretary Name | Helen Patricia Redei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Roseland 136 London Road Wickford Essex SS12 0ET |
Secretary Name | Patricia Joan Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 149 London Road Wickford Essex SS12 0EX |
Secretary Name | Brent Neppl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | 19 Tye Common Road Billericay Essex CM12 9NR |
Secretary Name | Ms Amanda Jane Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(10 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 April 2016) |
Role | Company Director |
Correspondence Address | 16 Maltings Road Battlesbridge Essex SS11 7RF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Nelson Street Southend On Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2020 | Confirmation statement made on 22 May 2020 with updates (5 pages) |
21 April 2020 | Director's details changed for Mr Francis Joseph Pons on 27 March 2020 (2 pages) |
21 April 2020 | Registered office address changed from 1 Lords Court Cricketers Way Basildon Essex SS13 1SS England to 1 Nelson Street Southend on Sea Essex SS1 1EG on 21 April 2020 (1 page) |
24 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
25 June 2019 | Cessation of Amanda Jane Rose as a person with significant control on 25 June 2019 (1 page) |
30 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
14 August 2017 | Notification of Amanda Jane Rose as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Amanda Jane Rose as a person with significant control on 13 April 2016 (2 pages) |
14 August 2017 | Notification of Amanda Jane Rose as a person with significant control on 13 April 2016 (2 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Francis Joseph Pons on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Francis Joseph Pons on 22 June 2016 (2 pages) |
13 June 2016 | Registered office address changed from C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN England to 1 Lords Court Cricketers Way Basildon Essex SS13 1SS on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN England to 1 Lords Court Cricketers Way Basildon Essex SS13 1SS on 13 June 2016 (1 page) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 April 2016 | Termination of appointment of Amanda Jane Rose as a secretary on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Amanda Jane Rose as a secretary on 4 April 2016 (1 page) |
13 January 2016 | Registered office address changed from C/O Taxmaster Ltd 5 Sylvan Way Southfields Business Park Basildon Essex SS15 6th to C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from C/O Taxmaster Ltd 5 Sylvan Way Southfields Business Park Basildon Essex SS15 6th to C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN on 13 January 2016 (1 page) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2015 (16 pages) |
3 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2015 (16 pages) |
9 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 June 2015 | Secretary's details changed for Ms Amanda Jane Riley on 1 May 2015 (1 page) |
8 June 2015 | Secretary's details changed for Ms Amanda Jane Riley on 1 May 2015 (1 page) |
8 June 2015 | Secretary's details changed for Ms Amanda Jane Riley on 1 May 2015 (1 page) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 May 2014 | Secretary's details changed for Ms Amanda Jane Riley on 21 October 2013 (1 page) |
27 May 2014 | Secretary's details changed for Ms Amanda Jane Riley on 21 October 2013 (1 page) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
24 July 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
24 July 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
28 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Registered office address changed from , 5 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TW on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from , 5 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TW on 28 May 2012 (1 page) |
6 July 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
1 June 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
19 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
11 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
3 June 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
20 July 2007 | Return made up to 22/05/07; full list of members
|
20 July 2007 | Return made up to 22/05/07; full list of members
|
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
31 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
28 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
28 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
31 May 2006 | Return made up to 22/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 22/05/06; full list of members (6 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 5 woodbrook crescent, billericay, essex CM12 0EQ (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 5 woodbrook crescent billericay essex CM12 0EQ (1 page) |
10 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
10 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
10 June 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
10 June 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
5 July 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
5 July 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
25 May 2004 | Return made up to 22/05/04; full list of members
|
25 May 2004 | Return made up to 22/05/04; full list of members
|
2 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
2 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
1 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
1 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
10 June 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
10 June 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
31 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
31 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
5 June 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
5 June 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
31 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
14 June 2000 | Return made up to 22/05/00; full list of members
|
14 June 2000 | Return made up to 22/05/00; full list of members
|
13 June 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
13 June 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
24 May 1999 | Return made up to 22/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 22/05/99; no change of members (4 pages) |
13 May 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
13 May 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: taxmaster, 213 high town road, luton, bedfordshire LU2 0BZ (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: taxmaster 213 high town road luton bedfordshire LU2 0BZ (1 page) |
11 June 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
11 June 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: link house 56-70 high street billericay essex CM12 9BS (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: link house, 56-70 high street, billericay, essex CM12 9BS (1 page) |
8 April 1998 | Director resigned (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
16 September 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
16 September 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
11 August 1997 | Return made up to 22/05/97; full list of members
|
11 August 1997 | Return made up to 22/05/97; full list of members
|
30 May 1996 | Secretary resigned (1 page) |
30 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Incorporation (14 pages) |
22 May 1996 | Incorporation (14 pages) |