Bridestowe
Okehampton
Devon
EX20 4QE
Secretary Name | Graham Anthony Marfell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Pool House Pool Cross Bridestowe Okehampton Devon EX20 4QE |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | luckybears.com |
---|
Registered Address | 457 Southchurch Road Southend On Sea Essex SS1 2PH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Kathleen Marfell 99.00% Ordinary |
---|---|
1 at £1 | Graham Anthony Marfell 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,291 |
Cash | £2,680 |
Current Liabilities | £20,457 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | Application to strike the company off the register (3 pages) |
6 October 2014 | Secretary's details changed for Graham Anthony Marfell on 5 September 2014 (3 pages) |
6 October 2014 | Director's details changed for Kathleen Marfell on 5 September 2014 (3 pages) |
6 October 2014 | Director's details changed for Kathleen Marfell on 5 September 2014 (3 pages) |
6 October 2014 | Secretary's details changed for Graham Anthony Marfell on 5 September 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 July 2014 | Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Director's details changed for Kathleen Marfell on 5 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Kathleen Marfell on 5 March 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
9 March 2002 | Ad 28/02/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Resolutions
|
9 March 2002 | Ad 28/02/02--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
28 February 2002 | Incorporation (12 pages) |