Thundersley
Benfleet
Essex
SS7 3PP
Secretary Name | Anne Veronica Hulse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2002(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 1 month (closed 26 January 2016) |
Role | Housewife |
Correspondence Address | 28 Park Road Thundersley Benfleet Essex SS7 3PP |
Director Name | Anne Veronica Hulse |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (closed 26 January 2016) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 28 Park Road Thundersley Benfleet Essex SS7 3PP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Taylors 203 London Road Hadleigh Essex SS7 2RD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
1 at £1 | Anne Veronica Hulse 25.00% Ordinary B |
---|---|
1 at £1 | Anthony James Hulse 25.00% Ordinary C |
1 at £1 | Caroline Anne Hulse 25.00% Ordinary D |
1 at £1 | David Stanley Hulse 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,817 |
Cash | £2,734 |
Current Liabilities | £2,943 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2015 | Application to strike the company off the register (2 pages) |
1 October 2015 | Application to strike the company off the register (2 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
24 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
10 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Anne Veronica Hulse on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for David Stanley Hulse on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for David Stanley Hulse on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Anne Veronica Hulse on 19 January 2010 (1 page) |
19 January 2010 | Secretary's details changed for Anne Veronica Hulse on 19 January 2010 (1 page) |
19 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Anne Veronica Hulse on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 February 2009 | Return made up to 02/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 02/12/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 January 2008 | Return made up to 02/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 02/12/07; full list of members (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 January 2007 | Return made up to 02/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 02/12/06; full list of members (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 December 2005 | Return made up to 02/12/05; full list of members (9 pages) |
28 December 2005 | Return made up to 02/12/05; full list of members (9 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 January 2005 | Return made up to 02/12/04; full list of members (9 pages) |
4 January 2005 | Return made up to 02/12/04; full list of members (9 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 January 2004 | New director appointed (2 pages) |
18 January 2004 | New director appointed (2 pages) |
7 January 2004 | Return made up to 02/12/03; full list of members (6 pages) |
7 January 2004 | Ad 10/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 January 2004 | Return made up to 02/12/03; full list of members (6 pages) |
7 January 2004 | Ad 10/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 6-8 underwood street london N1 7JQ (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Resolutions
|
21 February 2003 | Resolutions
|
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 6-8 underwood street london N1 7JQ (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Company name changed speed 9439 LIMITED\certificate issued on 12/02/03 (2 pages) |
12 February 2003 | Company name changed speed 9439 LIMITED\certificate issued on 12/02/03 (2 pages) |
2 December 2002 | Incorporation (17 pages) |
2 December 2002 | Incorporation (17 pages) |