1208-1212 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary Name | Dominic Forrest-Gairaud |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2003(2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 14 October 2014) |
Role | Student |
Correspondence Address | C/O Segrave And Partners 1208-1212 London Road Leigh On Sea Essex SS9 2UA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Segrave And Partners 1208-1212 London Road Leigh On Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
70 at £1 | Andre Forrest-gairaud 70.00% Ordinary |
---|---|
30 at £1 | Dominic Forrest-gairaud 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,005 |
Cash | £4 |
Current Liabilities | £13,009 |
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2014 | Application to strike the company off the register (3 pages) |
19 June 2014 | Application to strike the company off the register (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
12 March 2014 | Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page) |
12 March 2014 | Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page) |
12 March 2014 | Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page) |
6 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Secretary's details changed for Dominic Forrest-Gairaud on 20 December 2009 (1 page) |
11 January 2010 | Secretary's details changed for Dominic Forrest-Gairaud on 20 December 2009 (1 page) |
11 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Andre Forrest Gairaud on 20 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Andre Forrest Gairaud on 20 December 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
11 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
8 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
28 April 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
28 April 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
18 April 2003 | Ad 30/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2003 | Ad 30/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2003 | Memorandum and Articles of Association (16 pages) |
10 February 2003 | Memorandum and Articles of Association (16 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
27 January 2003 | Company name changed gairand interiors and refurbishm ent LIMITED\certificate issued on 27/01/03 (2 pages) |
27 January 2003 | Company name changed gairand interiors and refurbishm ent LIMITED\certificate issued on 27/01/03 (2 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 6-8 underwood street london N1 7JQ (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 6-8 underwood street london N1 7JQ (1 page) |
20 January 2003 | Company name changed speed 9458 LIMITED\certificate issued on 20/01/03 (2 pages) |
20 January 2003 | Company name changed speed 9458 LIMITED\certificate issued on 20/01/03 (2 pages) |
30 December 2002 | Incorporation (18 pages) |
30 December 2002 | Incorporation (18 pages) |