Sawbridgeworth
Herts
CM21 9DH
Secretary Name | Lisa Margaret Goulden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Millfields Sawbridgeworth Herts CM21 9DH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 30 Milton Road Westcliff On Sea Essex SS0 7JX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jonathan James Goulden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £916 |
Cash | £916 |
Current Liabilities | £9,115 |
Latest Accounts | 10 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 10 April |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 September 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Total exemption small company accounts made up to 10 April 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 10 April 2015 (3 pages) |
10 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
9 January 2015 | Total exemption small company accounts made up to 10 April 2014 (3 pages) |
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
15 November 2013 | Total exemption small company accounts made up to 10 April 2013 (3 pages) |
4 October 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
7 January 2013 | Total exemption small company accounts made up to 10 April 2012 (5 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 10 April 2011 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 10 April 2010 (5 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Jonathan James Goulden on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Jonathan James Goulden on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 10 April 2009 (5 pages) |
18 July 2008 | Return made up to 05/07/08; no change of members (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 10 April 2008 (6 pages) |
13 August 2007 | Return made up to 05/07/07; full list of members (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 10 April 2007 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 10 April 2006 (6 pages) |
8 September 2006 | Return made up to 05/07/06; full list of members
|
9 September 2005 | Total exemption full accounts made up to 10 April 2005 (10 pages) |
13 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
13 October 2004 | Total exemption full accounts made up to 10 April 2004 (10 pages) |
14 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
11 December 2003 | Total exemption full accounts made up to 10 April 2003 (10 pages) |
3 November 2003 | Accounting reference date shortened from 31/07/03 to 10/04/03 (1 page) |
24 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
27 April 2003 | Registered office changed on 27/04/03 from: 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: devine house 1299 - 1301 london road leigh on sea essex SS9 2AD (1 page) |
15 August 2002 | New director appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
23 July 2002 | Incorporation (9 pages) |