1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director Name | Susan Ann Chandler |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 3 months (closed 04 June 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
Secretary Name | Susan Ann Chandler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 3 months (closed 04 June 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Turnpike House 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mr Christopher John Chandler 50.00% Ordinary |
---|---|
1 at £1 | Mrs Susan Ann Chandler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70 |
Current Liabilities | £70 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2019 | Application to strike the company off the register (3 pages) |
21 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 March 2010 | Director's details changed for Christopher John Chandler on 7 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Susan Ann Chandler on 7 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Susan Ann Chandler on 7 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Christopher John Chandler on 7 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Christopher John Chandler on 7 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Susan Ann Chandler on 7 February 2010 (1 page) |
2 March 2010 | Secretary's details changed for Susan Ann Chandler on 7 February 2010 (1 page) |
2 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Secretary's details changed for Susan Ann Chandler on 7 February 2010 (1 page) |
2 March 2010 | Director's details changed for Susan Ann Chandler on 7 February 2010 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
28 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
19 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
22 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
26 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
12 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
18 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
25 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: 46 hullbridge road south woodham ferrers chelmsford CM3 5NG (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 46 hullbridge road south woodham ferrers chelmsford CM3 5NG (1 page) |
18 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
18 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
2 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
26 July 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
26 July 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
29 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 February 1999 | Incorporation (13 pages) |
9 February 1999 | Incorporation (13 pages) |