Rayleigh
Essex
SS6 9JH
Secretary Name | Susanne Rose Saywood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakwood Road Rayleigh Essex SS6 9JH |
Director Name | Susanne Rose Saywood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(3 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 10 November 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakwood Road Rayleigh Essex SS6 9JH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.tvs-e.in |
---|
Registered Address | 40 Oakwood Road Rayleigh Essex SS6 9JH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Sweyne Park and Grange |
Built Up Area | Southend-on-Sea |
1 at £1 | Michael William James Saywood 50.00% Ordinary |
---|---|
1 at £1 | Susanne Rose Saywood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£467 |
Cash | £543 |
Current Liabilities | £1,226 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2015 | Application to strike the company off the register (3 pages) |
15 July 2015 | Application to strike the company off the register (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 April 2015 | Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
27 April 2015 | Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
8 December 2013 | Director's details changed for Michael William James Saywood on 22 November 2013 (2 pages) |
8 December 2013 | Director's details changed for Susanne Rose Saywood on 22 November 2013 (2 pages) |
8 December 2013 | Registered office address changed from 13 Lake Avenue Rainham Essex RM13 9SE on 8 December 2013 (1 page) |
8 December 2013 | Secretary's details changed for Susanne Rose Saywood on 22 November 2013 (1 page) |
8 December 2013 | Registered office address changed from 13 Lake Avenue Rainham Essex RM13 9SE on 8 December 2013 (1 page) |
8 December 2013 | Director's details changed for Michael William James Saywood on 22 November 2013 (2 pages) |
8 December 2013 | Secretary's details changed for Susanne Rose Saywood on 22 November 2013 (1 page) |
8 December 2013 | Registered office address changed from 13 Lake Avenue Rainham Essex RM13 9SE on 8 December 2013 (1 page) |
8 December 2013 | Director's details changed for Susanne Rose Saywood on 22 November 2013 (2 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
30 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
23 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Susanne Rose Saywood on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Michael William James Saywood on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Susanne Rose Saywood on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Michael William James Saywood on 1 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Michael William James Saywood on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Susanne Rose Saywood on 1 May 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
3 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
30 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
16 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
3 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
6 July 2005 | Return made up to 30/05/05; full list of members (6 pages) |
6 July 2005 | Return made up to 30/05/05; full list of members (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
8 July 2004 | Return made up to 30/05/04; full list of members (6 pages) |
8 July 2004 | Return made up to 30/05/04; full list of members (6 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: damer house meadoway wickford essex SS12 9HA (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: damer house meadoway wickford essex SS12 9HA (1 page) |
25 March 2004 | Amended accounts made up to 31 May 2003 (10 pages) |
25 March 2004 | Amended accounts made up to 31 May 2003 (10 pages) |
16 September 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
16 September 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
1 June 2003 | Ad 30/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2003 | Ad 30/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: "damer house", meadow way wickford essex SS12 9HA (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: "damer house", meadow way wickford essex SS12 9HA (1 page) |
29 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
30 May 2002 | Incorporation (9 pages) |
30 May 2002 | Incorporation (9 pages) |