South Benfleet
Essex
SS7 5RE
Secretary Name | Zoe Louise Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 498 High Road South Benfleet Essex SS7 5RE |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Suite 8 Stonebridge House Main Road Hawkwell Hockley Essex SS5 4JH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hawkwell |
Ward | Hawkwell West |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
1 at 1 | Karl William Dean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£174 |
Current Liabilities | £9,354 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Director's details changed for Karl William Dean on 31 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Karl William Dean on 31 October 2009 (2 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 498 high road south benfleet essex SS7 5RE (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 498 high road south benfleet essex SS7 5RE (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
7 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
18 December 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
18 December 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
9 August 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
9 August 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
24 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
24 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
5 July 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
5 July 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
14 July 2005 | Accounts made up to 31 July 2004 (1 page) |
14 July 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
2 July 2005 | Accounting reference date shortened from 31/03/05 to 31/07/04 (1 page) |
2 July 2005 | Accounting reference date shortened from 31/03/05 to 31/07/04 (1 page) |
14 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
2 February 2005 | Accounts made up to 31 March 2004 (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 July 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 July 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 376 london road hadleigh essex SS7 2DA (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 376 london road hadleigh essex SS7 2DA (1 page) |
15 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
28 February 2003 | Incorporation (11 pages) |
28 February 2003 | Incorporation (11 pages) |