Southend-On-Sea
Essex
SS1 3PA
Director Name | Clare Hennessey Oshea |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 August 2010) |
Role | Manageress |
Correspondence Address | Georgian House 97 Eastwood Road Leigh On Sea Essex SS9 3AH |
Director Name | Mary Elizabeth Mills |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 August 2010) |
Role | Secretary |
Correspondence Address | 6 Silverdale Benfleet Essex SS7 3JR |
Director Name | Roy Jolly Mills |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 June 1999) |
Role | Builder |
Correspondence Address | 6 Silverdale Benfleet Essex SS7 3JR |
Director Name | Daniel Edward O'Shea |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 August 2010) |
Role | Manager |
Correspondence Address | 97 Georgian House Eastwood Road Leigh On Sea Essex SS9 3AH |
Secretary Name | Mary Elizabeth Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 February 2009) |
Role | Secretary |
Correspondence Address | 6 Silverdale Benfleet Essex SS7 3JR |
Secretary Name | Mrs Mary Elizabth Ann Mills |
---|---|
Status | Resigned |
Appointed | 02 February 2009(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2010) |
Role | Company Director |
Correspondence Address | 6 Silverdale Benfleet Essex SS7 3JR |
Secretary Name | Mr Daniel Edward O'Shea |
---|---|
Status | Resigned |
Appointed | 03 August 2010(11 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 04 August 2010) |
Role | Company Director |
Correspondence Address | 97 Eastwood Road Leigh-On-Sea Essex SS9 3AH |
Director Name | Barry Clements |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35-36 Thamesgate House 39 Victoria Avenue Southend-On-Sea Essex SS2 6DF |
Secretary Name | Vivian Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2013) |
Role | Company Director |
Correspondence Address | 35-36 Thamesgate House 39 Victoria Avenue Southend-On-Sea Essex SS2 6DF |
Director Name | Jason Lee Tadham |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 March 2013) |
Role | Company Director |
Country of Residence | England Essex |
Correspondence Address | 383 London Road Westcliff On Sea Essex SS0 7HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(10 years after company formation) |
Appointment Duration | Resigned same day (resigned 02 February 2009) |
Correspondence Address | 2 The Gardens Office Village Fareham Hampshire PO16 8SS |
Website | www.barvi1.wix.com |
---|
Registered Address | 383 London Road Westcliff On Sea Essex SS0 7HU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Stephen England 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£72,923 |
Current Liabilities | £72,923 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 September 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
29 September 2016 | Bona Vacantia disclaimer (1 page) |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
26 April 2013 | Appointment of Mr Stephen David England as a director (2 pages) |
26 April 2013 | Termination of appointment of Barry Clements as a director (1 page) |
26 April 2013 | Appointment of Mr Stephen David England as a director (2 pages) |
26 April 2013 | Termination of appointment of Barry Clements as a director (1 page) |
30 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
30 March 2013 | Termination of appointment of Vivian Clements as a secretary (1 page) |
30 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
30 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Termination of appointment of Jason Tadham as a director (1 page) |
30 March 2013 | Termination of appointment of Vivian Clements as a secretary (1 page) |
30 March 2013 | Termination of appointment of Jason Tadham as a director (1 page) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
27 March 2012 | Appointment of Jason Lee Tadham as a director (3 pages) |
27 March 2012 | Appointment of Jason Lee Tadham as a director (3 pages) |
19 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
19 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
19 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
6 January 2011 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
6 January 2011 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
6 January 2011 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 6 January 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 January 2011 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 6 January 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
14 September 2010 | Termination of appointment of Clare Hennessey Oshea as a director (2 pages) |
14 September 2010 | Termination of appointment of Clare Hennessey Oshea as a director (2 pages) |
14 September 2010 | Termination of appointment of Daniel O'shea as a director (2 pages) |
14 September 2010 | Termination of appointment of Daniel O'shea as a secretary (2 pages) |
14 September 2010 | Termination of appointment of Daniel O'shea as a secretary (2 pages) |
14 September 2010 | Termination of appointment of Daniel O'shea as a director (2 pages) |
1 September 2010 | Appointment of Vivian Clements as a secretary (3 pages) |
1 September 2010 | Appointment of Barry Clements as a director (3 pages) |
1 September 2010 | Appointment of Vivian Clements as a secretary (3 pages) |
1 September 2010 | Appointment of Barry Clements as a director (3 pages) |
5 August 2010 | Termination of appointment of Mary Mills as a secretary (1 page) |
5 August 2010 | Appointment of Mr Daniel Edward O'shea as a secretary (2 pages) |
5 August 2010 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
5 August 2010 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
5 August 2010 | Appointment of Mr Daniel Edward O'shea as a secretary (2 pages) |
5 August 2010 | Termination of appointment of Mary Mills as a secretary (1 page) |
4 August 2010 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
4 August 2010 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
4 August 2010 | Termination of appointment of Mary Mills as a director (1 page) |
4 August 2010 | Appointment of Mrs Mary Elizabth Ann Mills as a secretary (2 pages) |
4 August 2010 | Termination of appointment of Mary Mills as a director (1 page) |
4 August 2010 | Appointment of Mrs Mary Elizabth Ann Mills as a secretary (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from, 2 the gardens office village, fareham, hampshire, PO16 8SS (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from, 2 the gardens office village, fareham, hampshire, PO16 8SS (1 page) |
11 June 2009 | Appointment terminated secretary mary mills (1 page) |
11 June 2009 | Secretary appointed cosec management services LIMITED (2 pages) |
11 June 2009 | Appointment terminated secretary mary mills (1 page) |
11 June 2009 | Secretary appointed cosec management services LIMITED (2 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from, 1ST floor, vantage house 6-7 claydons lane, rayleigh, essex, SS6 7UP, united kingdom (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from, 1ST floor, vantage house 6-7 claydons lane, rayleigh, essex, SS6 7UP, united kingdom (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from, 162-164 high street, rayleigh, essex, SS6 7BS (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from, 162-164 high street, rayleigh, essex, SS6 7BS (1 page) |
4 March 2008 | Return made up to 03/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 03/02/08; full list of members (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 March 2007 | Return made up to 29/01/07; full list of members (12 pages) |
28 March 2007 | Return made up to 29/01/07; full list of members (12 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: david crown management services, thames house 1528 london road, leigh on sea, essex SS9 2QQ (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: david crown management services, thames house 1528 london road, leigh on sea, essex SS9 2QQ (1 page) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
22 April 2005 | Return made up to 03/02/05; full list of members
|
22 April 2005 | Return made up to 03/02/05; full list of members
|
17 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: thames house, 1528 london road, leigh on sea, essex SS9 2QQ (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: thames house, 1528 london road, leigh on sea, essex SS9 2QQ (1 page) |
16 June 2004 | Return made up to 03/02/04; full list of members (8 pages) |
16 June 2004 | Return made up to 03/02/04; full list of members (8 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 January 2003 | Return made up to 03/02/03; full list of members (8 pages) |
25 January 2003 | Return made up to 03/02/03; full list of members (8 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
13 February 2002 | Return made up to 03/02/02; full list of members (8 pages) |
13 February 2002 | Return made up to 03/02/02; full list of members (8 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 February 2001 | Return made up to 03/02/01; full list of members
|
21 February 2001 | Return made up to 03/02/01; full list of members
|
10 February 2000 | Return made up to 03/02/00; full list of members
|
10 February 2000 | Return made up to 03/02/00; full list of members
|
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (4 pages) |
30 June 1999 | Particulars of mortgage/charge (4 pages) |
11 June 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
11 June 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
6 June 1999 | Registered office changed on 06/06/99 from: 6 silverdale benfleet essex SS7 3JR (1 page) |
6 June 1999 | Registered office changed on 06/06/99 from: 6 silverdale benfleet essex SS7 3JR (1 page) |
6 June 1999 | Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 1999 | Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 1999 | New secretary appointed;new director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New secretary appointed;new director appointed (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 6 silverdale benfleet essex SS7 3JR (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 6 silverdale benfleet essex SS7 3JR (1 page) |
20 April 1999 | Memorandum and Articles of Association (11 pages) |
20 April 1999 | Memorandum and Articles of Association (11 pages) |
16 April 1999 | Company name changed mixabar restaurants LIMITED\certificate issued on 19/04/99 (2 pages) |
16 April 1999 | Company name changed mixabar restaurants LIMITED\certificate issued on 19/04/99 (2 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
3 February 1999 | Incorporation (17 pages) |
3 February 1999 | Incorporation (17 pages) |