South Woodham Ferrers
Essex
CM3 5TB
Director Name | Kevin Daniel Willis |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Estate Agents |
Correspondence Address | 13 Chequers Lane Dagenham Essex RM9 6LA |
Secretary Name | Mrs Eleanor Roslyn Azzopardi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rowan Grove Aveley Essex RM15 4SW |
Registered Address | 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Andrew Christian Azzopardi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£77,629 |
Cash | £5,701 |
Current Liabilities | £83,330 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2020 | Application to strike the company off the register (1 page) |
22 October 2019 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with updates (5 pages) |
10 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
9 November 2018 | Withdraw the company strike off application (1 page) |
8 November 2018 | Application to strike the company off the register (3 pages) |
30 May 2018 | Confirmation statement made on 25 May 2018 with updates (5 pages) |
25 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
25 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 October 2014 | Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
16 April 2014 | Company name changed my life homes LIMITED\certificate issued on 16/04/14
|
16 April 2014 | Company name changed my life homes LIMITED\certificate issued on 16/04/14
|
5 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 May 2010 | Director's details changed for Andrew Christian Azzopardi on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Andrew Christian Azzopardi on 25 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Company name changed express homes LIMITED\certificate issued on 08/02/10
|
8 February 2010 | Company name changed express homes LIMITED\certificate issued on 08/02/10
|
12 January 2010 | Change of name notice (2 pages) |
12 January 2010 | Change of name notice (2 pages) |
23 December 2009 | Registered office address changed from 1 Chequers Parade Ripple Road Dagenham Essex RM9 6RT on 23 December 2009 (1 page) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 December 2009 | Registered office address changed from 1 Chequers Parade Ripple Road Dagenham Essex RM9 6RT on 23 December 2009 (1 page) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 August 2009 | Return made up to 25/05/09; full list of members (3 pages) |
3 August 2009 | Return made up to 25/05/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 June 2008 | Appointment terminated secretary eleanor azzopardi (1 page) |
3 June 2008 | Appointment terminated secretary eleanor azzopardi (1 page) |
2 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
19 September 2007 | Return made up to 25/05/07; full list of members (2 pages) |
19 September 2007 | Return made up to 25/05/07; full list of members (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 July 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
13 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
15 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 June 2005 | Return made up to 25/05/05; full list of members (2 pages) |
8 June 2005 | Return made up to 25/05/05; full list of members (2 pages) |
7 June 2005 | Secretary's particulars changed (1 page) |
7 June 2005 | Secretary's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: 9 chequers lane dagenham essex RM9 6LA (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: 9 chequers lane dagenham essex RM9 6LA (1 page) |
13 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
13 April 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
27 April 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
27 April 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: 2A approach road london E2 9LY (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: 2A approach road london E2 9LY (1 page) |
2 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
11 December 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
11 December 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
23 July 2001 | Return made up to 27/04/01; full list of members (6 pages) |
23 July 2001 | Return made up to 27/04/01; full list of members (6 pages) |
27 April 2000 | Incorporation (15 pages) |
27 April 2000 | Incorporation (15 pages) |