Leigh On Sea
Essex
SS9 3SF
Secretary Name | Lesley Natasha Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Beck Close Sarisbury Green Southampton SO31 7DZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 July 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 01702 472528 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 1422-4 London Road Leigh On Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
100 at £1 | Michael Charles Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,789 |
Cash | £18,343 |
Current Liabilities | £19,201 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2016 | Application to strike the company off the register (3 pages) |
31 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 January 2015 | Director's details changed for Michael Charles Jones on 28 January 2015 (2 pages) |
28 January 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
28 January 2015 | Secretary's details changed for Lesley Natasha Jones on 28 January 2015 (1 page) |
7 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
24 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
10 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
22 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Michael Charles Jones on 20 July 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 August 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 July 2005 | Return made up to 20/07/05; full list of members (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 August 2004 | Return made up to 30/07/04; no change of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
1 September 2003 | Return made up to 30/07/03; full list of members (6 pages) |
21 October 2002 | Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: 31 corsham street london N1 6DR (1 page) |
30 July 2002 | Incorporation (18 pages) |