Southend On Sea
Essex
SS2 6TB
Secretary Name | Fathom Dawn McCormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Crescent Southend On Sea Essex SS2 6TB |
Director Name | Daniel Charles Whellams |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Crescent Southend On Sea Essex SS2 6TB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Suite 8 Main Road Hawkwell Hockley Essex SS5 4JH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hawkwell |
Ward | Hawkwell West |
Built Up Area | Southend-on-Sea |
50 at £1 | Fathom Dawn Mccormack 50.00% Ordinary |
---|---|
50 at £1 | Tonia Govey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,668 |
Cash | £2,815 |
Current Liabilities | £16,350 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2015 | Voluntary strike-off action has been suspended (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Voluntary strike-off action has been suspended (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2014 | Application to strike the company off the register (3 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Registered office address changed from 1422 London Road Leigh on Sea Essex SS9 2UL on 28 June 2012 (1 page) |
20 April 2012 | Termination of appointment of Daniel Whellams as a director (1 page) |
24 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 July 2010 | Director's details changed for Fathom Dawn Mccormack on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Daniel Charles Whellams on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Fathom Dawn Mccormack on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Daniel Charles Whellams on 9 July 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
20 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
17 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
17 February 2004 | Director's particulars changed (1 page) |
26 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Ad 17/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 31 corsham street london N1 6DR (1 page) |
9 July 2002 | Incorporation (18 pages) |