Sidcup
Kent
DA15 8WF
Secretary Name | Westcliffe Business Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months |
Correspondence Address | 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
Secretary Name | Hui Liu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3a John Penn Street Lewisham London SE13 7QT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £954,867 |
Gross Profit | £624,711 |
Net Worth | £13,873 |
Cash | £40,127 |
Current Liabilities | £292,213 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
20 May 2006 | Dissolved (1 page) |
---|---|
20 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 August 2005 | Appointment of a voluntary liquidator (1 page) |
2 August 2005 | Resolutions
|
2 August 2005 | Statement of affairs (5 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 2 nelson street southend on sea essex SS1 1EF (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 114 hamlet court road westcliff on sea essex SS0 7LP (1 page) |
24 November 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
15 May 2003 | Return made up to 17/05/03; full list of members (6 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 122 hart road thundersley essex SS7 3PS (1 page) |
21 May 2002 | Return made up to 17/05/02; full list of members (6 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
16 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
5 March 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: man & co, 3 betjemen close rayleigh essex SS6 8ER (1 page) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
17 May 2000 | Incorporation (21 pages) |