Southend-On-Sea
SS1 1BN
Director Name | Mrs Joanne Marien Firoozieh |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2016(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend-On-Sea SS1 1BN |
Secretary Name | Joanne Marien Firoozieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 The Broadway Southend On Sea Essex SS1 3HQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | firoozieh.com |
---|---|
Email address | [email protected] |
Telephone | 020 74195958 |
Telephone region | London |
Registered Address | Victoria House 50 Alexandra Street Southend-On-Sea SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
600 at £1 | Farhad Firoozieh 60.00% Ordinary |
---|---|
400 at £1 | Joanne Marien Firoozieh 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,006 |
Cash | £14,628 |
Current Liabilities | £20,281 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2022 | Application to strike the company off the register (1 page) |
12 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
18 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
31 March 2020 | Change of details for Mr. Farhad Firoozieh as a person with significant control on 23 March 2020 (2 pages) |
31 March 2020 | Director's details changed for Mr Farhad Firoozieh on 23 March 2020 (2 pages) |
31 March 2020 | Director's details changed for Mrs Joanne Marien Firoozieh on 23 March 2020 (2 pages) |
18 November 2019 | Registered office address changed from 95 the Broadway Southend-on-Sea SS1 3HQ to Victoria House 50 Alexandra Street Southend-on-Sea SS1 1BN on 18 November 2019 (1 page) |
21 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
24 July 2017 | Resolutions
|
24 July 2017 | Resolutions
|
4 October 2016 | Termination of appointment of Joanne Marien Firoozieh as a secretary on 3 October 2016 (1 page) |
4 October 2016 | Appointment of Mrs Joanne Marien Firoozieh as a director on 3 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Joanne Marien Firoozieh as a secretary on 3 October 2016 (1 page) |
4 October 2016 | Appointment of Mrs Joanne Marien Firoozieh as a director on 3 October 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Registered office address changed from 95 the Broadway Southend on Sea Essex SS1 3HQ on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from 95 the Broadway Southend on Sea Essex SS1 3HQ on 10 August 2011 (1 page) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Company name changed ff connections LIMITED\certificate issued on 15/03/11
|
15 March 2011 | Change of name notice (1 page) |
15 March 2011 | Company name changed ff connections LIMITED\certificate issued on 15/03/11
|
15 March 2011 | Change of name notice (1 page) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Farhad Firoozieh on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Farhad Firoozieh on 8 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Farhad Firoozieh on 8 August 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
20 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 September 2007 | Return made up to 08/08/07; full list of members (6 pages) |
7 September 2007 | Return made up to 08/08/07; full list of members (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 August 2006 | Return made up to 08/08/06; full list of members (6 pages) |
15 August 2006 | Return made up to 08/08/06; full list of members (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
16 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
10 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
10 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 April 2004 | Ad 31/03/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
16 April 2004 | Ad 31/03/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
2 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
14 August 2002 | Return made up to 08/08/02; full list of members
|
14 August 2002 | Return made up to 08/08/02; full list of members
|
30 April 2002 | Company name changed yalexico LIMITED\certificate issued on 30/04/02 (2 pages) |
30 April 2002 | Company name changed yalexico LIMITED\certificate issued on 30/04/02 (2 pages) |
31 August 2001 | Ad 08/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2001 | Ad 08/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
31 August 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
15 August 2001 | Secretary resigned (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary resigned (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Incorporation (11 pages) |
8 August 2001 | Incorporation (11 pages) |