College Road
London
SE21 7LZ
Secretary Name | Annabelle Plessis |
---|---|
Nationality | French |
Status | Closed |
Appointed | 15 August 2001(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 1 month (closed 18 September 2014) |
Role | Administrator |
Correspondence Address | 4 Stonehill Court College Road London SE21 7LZ |
Director Name | Annabelle Plessis |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 April 2006(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 18 September 2014) |
Role | Administrator |
Correspondence Address | 4 Stonehill Court College Road London SE21 7LZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
50 at 1 | Ms Annabelle Plessis 50.00% Ordinary |
---|---|
50 at 1 | Pascal J C Plessis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61 |
Current Liabilities | £158,730 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2014 | Final Gazette dissolved following liquidation (1 page) |
18 June 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
18 June 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 May 2013 | Liquidators statement of receipts and payments to 14 April 2013 (15 pages) |
29 May 2013 | Liquidators' statement of receipts and payments to 14 April 2013 (15 pages) |
29 May 2013 | Liquidators' statement of receipts and payments to 14 April 2013 (15 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 14 April 2011 (12 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 14 April 2011 (12 pages) |
19 May 2011 | Liquidators statement of receipts and payments to 14 April 2011 (12 pages) |
22 April 2010 | Appointment of a voluntary liquidator (1 page) |
22 April 2010 | Statement of affairs with form 4.19 (8 pages) |
22 April 2010 | Statement of affairs with form 4.19 (8 pages) |
22 April 2010 | Appointment of a voluntary liquidator (1 page) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
12 April 2010 | Registered office address changed from Unit F33 40 Martell Road London SE21 8EN on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from Unit F33 40 Martell Road London SE21 8EN on 12 April 2010 (1 page) |
6 February 2010 | Compulsory strike-off action has been suspended (1 page) |
6 February 2010 | Compulsory strike-off action has been suspended (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
17 July 2008 | Director and secretary's change of particulars / annabelle plessis / 15/07/2008 (1 page) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 July 2008 | Director and secretary's change of particulars / annabelle plessis / 15/07/2008 (1 page) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 August 2007 | Return made up to 15/07/07; full list of members (7 pages) |
23 August 2007 | Return made up to 15/07/07; full list of members (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 October 2006 | Return made up to 15/07/06; full list of members (7 pages) |
30 October 2006 | Return made up to 15/07/06; full list of members (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
14 November 2005 | Return made up to 15/07/05; full list of members (6 pages) |
14 November 2005 | Return made up to 15/07/05; full list of members (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: unit F31 40 martell road london SE21 8EN (1 page) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: unit F31 40 martell road london SE21 8EN (1 page) |
28 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
12 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
12 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
15 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
15 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
3 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
25 April 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
25 April 2002 | Ad 01/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2002 | Ad 01/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 72 raglan road reigate surrey RH2 0ET (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: 72 raglan road reigate surrey RH2 0ET (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | New director appointed (3 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
7 August 2001 | Incorporation (10 pages) |
7 August 2001 | Incorporation (10 pages) |