Leigh On Sea
Essex
SS9 1DR
Director Name | Joel Aron Freeman |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (closed 17 June 2014) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | 83 Grand Parade Leigh-On-Sea SS9 1DR |
Secretary Name | Mrs Jacqueline Lorraine Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(5 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 17 June 2014) |
Role | Secretary |
Correspondence Address | 83 Grand Parade Leigh On Sea Essex SS9 1DR |
Director Name | Ivor Kenneth Jenkins |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Wedgwood Way Ashingdon Rochford Essex SS4 3AS |
Director Name | Kenneth Alan Tointon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Apartment 1 Cereals House 21 Station Road Westcliff On Sea Essex SS0 7RA |
Secretary Name | Kenneth Alan Tointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Apartment 1 Cereals House 21 Station Road Westcliff On Sea Essex SS0 7RA |
Secretary Name | Aron Joel Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 October 2006) |
Role | Computer Technician |
Correspondence Address | 83 Grand Parade Leigh On Sea Essex SS9 1DR |
Secretary Name | Commandment Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 2003) |
Correspondence Address | Cereals House 21 Station Road Westcliff On Sea Essex SS0 7RA |
Registered Address | 615 London Road Westcliff On Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Gary Freeman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£248,473 |
Current Liabilities | £243,035 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders Statement of capital on 2011-10-08
|
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 September 2010 | Director's details changed for Joel Aron Freeman on 18 September 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Jacqueline Lorraine Freeman on 18 September 2010 (1 page) |
24 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Gary Freeman on 18 September 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 35 ballards lane london N3 1XW (1 page) |
19 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
24 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 83 grand parade leigh on sea essex SS9 1DR (1 page) |
28 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: three mills film studios unit 1 sugar house business centre, 24 sugar house lane london E15 2QS (1 page) |
23 September 2005 | Return made up to 18/09/05; full list of members (2 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: three mills film studios unit 2 sugar house business centre 24 sugar house lane london E15 2QS (1 page) |
1 March 2005 | Return made up to 18/09/04; full list of members (5 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: cereals house 21 station road westcliff on sea essex SS0 7RA (1 page) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 October 2003 | Return made up to 18/09/03; full list of members (5 pages) |
9 September 2003 | New secretary appointed (1 page) |
9 September 2003 | Secretary resigned (1 page) |
27 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2003 | Return made up to 18/09/02; full list of members (7 pages) |
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
18 September 2001 | Incorporation (16 pages) |