Eastwood
Essex
SS9 5PE
Secretary Name | Aaron Lennox Johnstone |
---|---|
Status | Closed |
Appointed | 06 January 2015(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 June 2018) |
Role | Company Director |
Correspondence Address | 23 Southernhay Leigh-On-Sea Essex SS9 5PE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Tracey Ann Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Southernhay Leigh-On-Sea Essex SS9 5PE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Royal Terrace Southend On Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Wendy Ann Johnstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,014 |
Cash | £8,416 |
Current Liabilities | £3,560 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2018 | Application to strike the company off the register (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 October 2016 | Secretary's details changed for Aaron Lennox on 14 October 2016 (1 page) |
17 October 2016 | Secretary's details changed for Aaron Lennox on 14 October 2016 (1 page) |
15 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
6 January 2015 | Termination of appointment of Tracey Ann Johnstone as a secretary on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Aaron Lennox as a secretary on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Aaron Lennox as a secretary on 6 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Tracey Ann Johnstone as a secretary on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Aaron Lennox as a secretary on 6 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Tracey Ann Johnstone as a secretary on 6 January 2015 (1 page) |
14 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
4 February 2010 | Director's details changed for Wendy Ann Johnstone on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Wendy Ann Johnstone on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Tracey Ann Littlejohn on 29 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Tracey Ann Littlejohn on 29 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Wendy Ann Johnstone on 4 February 2010 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
22 April 2008 | Return made up to 30/01/08; full list of members (3 pages) |
22 April 2008 | Return made up to 30/01/08; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
30 January 2006 | Return made up to 30/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 30/01/06; full list of members (2 pages) |
24 June 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
24 June 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
7 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
1 July 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
1 July 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
4 February 2004 | Return made up to 30/01/04; full list of members
|
4 February 2004 | Return made up to 30/01/04; full list of members
|
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
15 April 2003 | New director appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
30 January 2003 | Incorporation (15 pages) |
30 January 2003 | Incorporation (15 pages) |