Canvey Island
Essex
SS8 9DE
Director Name | Mr Kevin Frank Body |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Secretary Name | Sukvinder Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Durham Road Manor Park London E12 5AX |
Secretary Name | David William Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Whitmore Close Orsett Grays Essex RM16 3JE |
Secretary Name | Mr Kevin Frank Body |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 June 2014) |
Role | Company Seccretary |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Charlotte Body 49.02% Ordinary B |
---|---|
50 at £1 | Kevin Frank Body 49.02% Ordinary B |
1 at £1 | Charlotte Body 0.98% Ordinary A |
1 at £1 | Kevin Frank Body 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £102 |
Cash | £756 |
Current Liabilities | £7,182 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2014 | Application to strike the company off the register (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Termination of appointment of Kevin Frank Body as a secretary on 18 June 2014 (1 page) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 June 2012 | Director's details changed for Mrs Charlotte Body on 24 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Director's details changed for Mr Kevin Frank Body on 24 June 2012 (2 pages) |
25 June 2012 | Secretary's details changed for Mr Kevin Frank Body on 25 June 2012 (1 page) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 December 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
9 December 2009 | Appointment of Mr Kevin Frank Body as a director (3 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 June 2008 | Secretary's change of particulars / kevin body / 24/06/2008 (1 page) |
24 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
24 June 2008 | Secretary appointed kevin frank body (1 page) |
24 June 2008 | Director's change of particulars / charlotte body / 28/04/2008 (1 page) |
24 June 2008 | Appointment terminated secretary david hodgson (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 July 2007 | Return made up to 19/06/07; full list of members (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 30 daws heath road rayleigh essex SS6 7QH (1 page) |
2 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
16 June 2006 | Resolutions
|
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
31 May 2006 | Ad 30/04/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
31 May 2006 | Resolutions
|
24 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 March 2006 | Director's particulars changed (1 page) |
31 August 2005 | Return made up to 19/06/05; full list of members (6 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: 47 montpelier close billericay essex CM12 0UH (1 page) |
22 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 August 2004 | Return made up to 19/06/04; full list of members (6 pages) |
22 March 2004 | Accounting reference date shortened from 09/07/03 to 30/06/03 (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Accounts made up to 9 July 2002 (5 pages) |
23 September 2003 | Accounts made up to 9 July 2002 (5 pages) |
8 September 2003 | Return made up to 19/06/03; full list of members (6 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 47 montpelier close billericay essex CM12 0UH (1 page) |
24 March 2003 | Accounting reference date shortened from 30/06/03 to 09/07/02 (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 82 saint john street london EC1M 4JN (1 page) |
19 July 2002 | New secretary appointed (1 page) |
19 July 2002 | New director appointed (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 June 2002 | Incorporation (20 pages) |