Basildon
Essex
SS14 1NA
Secretary Name | Mr Graham Paul Shead |
---|---|
Nationality | English |
Status | Closed |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Craftsman Square Temple Farm Industrial Estate Southend-On-Sea Essex SS2 5RH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 1 Craftsman Square Temple Farm Industrial Estate Southend-On-Sea Essex SS2 5RH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Gavin Cammack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,382 |
Cash | £64,383 |
Current Liabilities | £6,474 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2019 | Application to strike the company off the register (3 pages) |
11 February 2019 | Restoration by order of the court (3 pages) |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2017 | Application to strike the company off the register (3 pages) |
29 September 2017 | Application to strike the company off the register (3 pages) |
12 September 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
12 September 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
24 July 2017 | Notification of Gavin Cammack as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Gavin Cammack as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Gavin Cammack as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 August 2016 | Secretary's details changed for Mr Graham Paul Shead on 1 August 2016 (1 page) |
16 August 2016 | Secretary's details changed for Mr Graham Paul Shead on 1 August 2016 (1 page) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
2 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
1 July 2010 | Director's details changed for Gavin Cammack on 1 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Gavin Cammack on 1 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Gavin Cammack on 1 June 2010 (2 pages) |
13 November 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
13 November 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff on sea essex SS0 9HW (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff on sea essex SS0 9HW (1 page) |
18 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
18 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
17 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
2 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
2 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
24 July 2007 | Return made up to 25/06/07; full list of members (6 pages) |
24 July 2007 | Return made up to 25/06/07; full list of members (6 pages) |
30 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
30 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
19 September 2006 | Return made up to 25/06/06; full list of members (6 pages) |
19 September 2006 | Return made up to 25/06/06; full list of members (6 pages) |
2 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
2 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
18 July 2005 | Return made up to 25/06/05; full list of members
|
18 July 2005 | Return made up to 25/06/05; full list of members
|
20 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
20 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
24 July 2003 | Return made up to 25/06/03; full list of members
|
24 July 2003 | Return made up to 25/06/03; full list of members
|
28 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
28 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
25 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
25 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
19 September 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
19 September 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
5 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
25 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
21 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
21 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
13 September 1999 | Full accounts made up to 30 June 1999 (8 pages) |
13 September 1999 | Full accounts made up to 30 June 1999 (8 pages) |
20 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: the warehouse 82 oban road southend on sea essex SS2 4JL (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: the warehouse 82 oban road southend on sea essex SS2 4JL (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: second floor 80 great eastern street, london EC2A 3JL (1 page) |
25 July 1998 | New secretary appointed (2 pages) |
25 July 1998 | Ad 25/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 July 1998 | New secretary appointed (2 pages) |
25 July 1998 | Ad 25/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | Registered office changed on 25/07/98 from: second floor 80 great eastern street, london EC2A 3JL (1 page) |
25 July 1998 | New director appointed (2 pages) |
25 June 1998 | Incorporation (20 pages) |
25 June 1998 | Incorporation (20 pages) |