Forge Way
Southend On Sea
Essex
SS1 2ZS
Secretary Name | Mr Graham Paul Shead |
---|---|
Nationality | English |
Status | Closed |
Appointed | 21 July 2000(1 month after company formation) |
Appointment Duration | 18 years, 7 months (closed 05 March 2019) |
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 | 20 June 2000(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 | 20 June 2000(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 George Gaba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £193 |
Cash | £1,861 |
Current Liabilities | £600 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2018 | Application to strike the company off the register (3 pages) |
20 November 2018 | Micro company accounts made up to 30 June 2018 (7 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
1 August 2017 | Micro company accounts made up to 30 June 2017 (8 pages) |
1 August 2017 | Micro company accounts made up to 30 June 2017 (8 pages) |
24 July 2017 | Notification of George Gaba as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of George Gaba as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 20 June 2017 with updates (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) |
19 July 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
13 November 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 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 20 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 July 2010 | Director's details changed for George Gaba on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for George Gaba on 1 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for George Gaba on 1 June 2010 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
20 January 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 85 southchurch boulevard southend on sea essex SS2 4UP (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 85 southchurch boulevard southend on sea essex SS2 4UP (1 page) |
17 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
29 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
29 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
13 September 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
13 September 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
1 August 2007 | Return made up to 20/06/07; full list of members
|
1 August 2007 | Return made up to 20/06/07; full list of members
|
6 July 2006 | Return made up to 20/06/06; full list of members
|
6 July 2006 | Return made up to 20/06/06; full list of members
|
23 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
23 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
10 July 2005 | Return made up to 20/06/05; full list of members
|
10 July 2005 | Return made up to 20/06/05; full list of members
|
31 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
31 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
22 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
22 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
29 October 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
29 October 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
20 September 2003 | Return made up to 20/06/03; full list of members
|
20 September 2003 | Return made up to 20/06/03; full list of members
|
3 October 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
3 October 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
27 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
27 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
9 August 2001 | Return made up to 20/06/01; full list of members
|
9 August 2001 | Return made up to 20/06/01; full list of members
|
2 August 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
2 August 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 82 oban road southend on sea essex SS2 4JL (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 82 oban road southend on sea essex SS2 4JL (2 pages) |
26 July 2000 | Ad 21/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 July 2000 | Ad 21/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
20 June 2000 | Incorporation (20 pages) |
20 June 2000 | Incorporation (20 pages) |