Leigh-On-Sea
Essex
SS9 3RL
Secretary Name | Sylvia Elizabeth Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1997(5 days after company formation) |
Appointment Duration | 16 years, 2 months (closed 24 September 2013) |
Role | Company Director |
Correspondence Address | C/O 31 Braemar Crescent Leigh-On-Sea Essex SS9 3RL |
Director Name | Stuart Alexander Miller |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2002(5 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 24 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O 31 Braemar Crescent Leigh-On-Sea Essex SS9 3RL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 31 Braemar Crescent Leigh-On-Sea Essex SS9 3RL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
61 at £1 | A.s. Miller 60.40% Ordinary |
---|---|
20 at £1 | Mr S.a. Miller 19.80% Ordinary |
20 at £1 | Mrs S.e. Miller 19.80% Ordinary |
Latest Accounts | 30 June 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | Application to strike the company off the register (3 pages) |
28 May 2013 | Application to strike the company off the register (3 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Anthony Scott Miller on 27 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Stuart Alexander Miller on 27 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Anthony Scott Miller on 27 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Stuart Alexander Miller on 27 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
22 April 2009 | Accounts made up to 30 June 2008 (2 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 July 2008 | Director's Change of Particulars / anthony miller / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 31; Street was: 32 cyril road, now: braemar crescent; Post Town was: bournemouth, now: leigh-on-sea; Region was: dorset, now: essex; Post Code was: BH8 8QD, now: SS9 3RL (2 pages) |
14 July 2008 | Secretary's change of particulars / sylvia miller / 01/06/2008 (1 page) |
14 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
14 July 2008 | Director's Change of Particulars / stuart miller / 01/06/2008 / HouseName/Number was: , now: c/o 31; Street was: 5 cameron avenue, now: braemar crescent; Area was: shavington, now: ; Post Town was: crewe, now: leigh-on-sea; Region was: cheshire, now: essex; Post Code was: CW2 5HR, now: SS9 3RL (1 page) |
14 July 2008 | Director's change of particulars / anthony miller / 01/06/2008 (2 pages) |
14 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 5 cameron avenue shavington crewe cheshire CW2 5HR (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 5 cameron avenue shavington crewe cheshire CW2 5HR (1 page) |
14 July 2008 | Director's change of particulars / stuart miller / 01/06/2008 (1 page) |
14 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Secretary's Change of Particulars / sylvia miller / 01/06/2008 / HouseName/Number was: , now: c/o 31; Street was: 5 cameron avenue, now: braemar crescent; Area was: shavington, now: ; Post Town was: crewe, now: leigh-on-sea; Region was: cheshire, now: essex; Post Code was: CW2 5HR, now: SS9 3RL (1 page) |
14 July 2008 | Accounts made up to 30 June 2007 (2 pages) |
13 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
3 May 2007 | Accounts made up to 30 June 2006 (5 pages) |
10 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
30 March 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
30 March 2006 | Accounts made up to 30 June 2005 (8 pages) |
19 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
6 May 2005 | Accounts made up to 30 June 2004 (5 pages) |
20 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
12 March 2004 | Accounts made up to 30 June 2003 (8 pages) |
12 March 2004 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
22 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
11 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
11 April 2003 | Accounts made up to 30 June 2002 (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
2 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
2 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
13 November 2001 | Accounts made up to 30 June 2001 (8 pages) |
13 November 2001 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
12 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
12 July 2001 | Return made up to 27/06/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 April 2001 | Company name changed a s m software solutions LIMITED\certificate issued on 30/04/01 (2 pages) |
30 April 2001 | Company name changed a s m software solutions LIMITED\certificate issued on 30/04/01 (2 pages) |
14 March 2001 | Withdrawal of application for striking off (1 page) |
14 March 2001 | Withdrawal of application for striking off (1 page) |
21 November 2000 | Voluntary strike-off action has been suspended (1 page) |
21 November 2000 | Voluntary strike-off action has been suspended (1 page) |
17 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2000 | Application for striking-off (1 page) |
1 September 2000 | Application for striking-off (1 page) |
2 August 2000 | Return made up to 27/06/00; full list of members (6 pages) |
2 August 2000 | Return made up to 27/06/00; full list of members
|
24 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 76 wellington road south stockport cheshire SK1 3SU (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 76 wellington road south stockport cheshire SK1 3SU (1 page) |
28 June 1999 | Return made up to 27/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 27/06/99; no change of members (4 pages) |
19 January 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
19 January 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
17 August 1998 | Return made up to 27/06/98; full list of members (6 pages) |
17 August 1998 | Return made up to 27/06/98; full list of members (6 pages) |
1 September 1997 | Ad 31/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 1997 | Ad 31/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: 5 cameron avenue shavington crewe cxheshire CW2 5HR (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: 5 cameron avenue shavington crewe cxheshire CW2 5HR (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
27 June 1997 | Incorporation (17 pages) |