St. Leonards-On-Sea
East Sussex
TN38 0QA
Secretary Name | Carol Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Charles Road St. Leonards-On-Sea East Sussex TN38 0QA |
Director Name | Mr Luke Anthony Couzens |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2014(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 October 2018) |
Role | Maintenance Manager |
Country of Residence | England |
Correspondence Address | PO Box 38 Glenmar 2 & 3 Charles Road St. Leonards-On-Sea East Sussex TN38 0QA |
Director Name | Mrs Lalee Mary Forouzesh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2014(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | PO Box 38 Glenmar 2 & 3 Charles Road St. Leonards-On-Sea East Sussex TN38 0QA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Julia Avril Couzens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,510 |
Current Liabilities | £17,305 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
22 June 2018 | Liquidators' statement of receipts and payments to 20 April 2018 (10 pages) |
19 May 2017 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 19 May 2017 (2 pages) |
19 May 2017 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 19 May 2017 (2 pages) |
17 May 2017 | Declaration of solvency (3 pages) |
17 May 2017 | Appointment of a voluntary liquidator (1 page) |
17 May 2017 | Resolutions
|
17 May 2017 | Declaration of solvency (3 pages) |
17 May 2017 | Appointment of a voluntary liquidator (1 page) |
17 May 2017 | Resolutions
|
15 February 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 January 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
15 November 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
15 November 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
1 July 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 (1 page) |
27 November 2015 | Director's details changed for Mrs Lalee Mary Blackford on 23 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Mrs Lalee Mary Blackford on 23 November 2015 (2 pages) |
10 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 July 2014 | Appointment of Mrs Lalee Mary Blackford as a director on 18 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Luke Anthony Couzens as a director on 18 July 2014 (2 pages) |
18 July 2014 | Appointment of Mrs Lalee Mary Blackford as a director on 18 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Luke Anthony Couzens as a director on 18 July 2014 (2 pages) |
17 March 2014 | Secretary's details changed for Carole Davis on 13 March 2014 (1 page) |
17 March 2014 | Director's details changed for Julia Avril Couzens on 13 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Julia Avril Couzens on 13 March 2014 (2 pages) |
17 March 2014 | Secretary's details changed for Carole Davis on 13 March 2014 (1 page) |
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Director's details changed for Julia Avril Couzens on 30 October 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Carole Davis on 30 October 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Carole Davis on 30 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Julia Avril Couzens on 30 October 2010 (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Julia Avril Couzens on 6 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Julia Avril Couzens on 6 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Julia Avril Couzens on 6 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Carole Davis on 6 October 2009 (1 page) |
17 November 2009 | Secretary's details changed for Carole Davis on 6 October 2009 (1 page) |
17 November 2009 | Secretary's details changed for Carole Davis on 6 October 2009 (1 page) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 November 2008 | Director's change of particulars / julia couzens / 01/11/2007 (1 page) |
5 November 2008 | Director's change of particulars / julia couzens / 01/11/2007 (1 page) |
5 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
5 November 2008 | Secretary's change of particulars / carole davis / 01/11/2007 (1 page) |
5 November 2008 | Secretary's change of particulars / carole davis / 01/11/2007 (1 page) |
22 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 November 2007 | Return made up to 30/10/07; no change of members (6 pages) |
8 November 2007 | Return made up to 30/10/07; no change of members (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
21 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
7 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
27 October 2004 | Return made up to 30/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 30/10/04; full list of members (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
27 October 2003 | Return made up to 30/10/03; full list of members
|
27 October 2003 | Return made up to 30/10/03; full list of members
|
17 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
21 August 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
21 August 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
7 December 2001 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
7 December 2001 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
30 October 2001 | Incorporation (17 pages) |
30 October 2001 | Incorporation (17 pages) |