Victoria House, 50 Alexandra
Street, Southend - On - Sea
Essex
SS1 1BN
Director Name | Laura Amelia Hull |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 57 Leighville Grove Leigh On Sea Essex SS9 2HU |
Secretary Name | Valerie Ann Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bonchurch Avenue Leigh - On - Sea Essex SS9 3AP |
Director Name | Mrs Valerie Ann Miller |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 October 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bonchurch Avenue Leigh-On-Sea Essex SS9 3AP |
Telephone | 01702 434340 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | C/O Barnard Mountstephens Childs Victoria House, 50 Alexandra Street, Southend - On - Sea Essex SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
50 at £1 | Joanne Byford 50.00% Ordinary |
---|---|
50 at £1 | Valerie Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,167 |
Cash | £1,154 |
Current Liabilities | £7,834 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2022 | Application to strike the company off the register (3 pages) |
30 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
18 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
17 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 October 2015 | Termination of appointment of Valerie Ann Miller as a director on 27 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Valerie Ann Miller as a secretary on 27 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Valerie Ann Miller as a secretary on 27 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Valerie Ann Miller as a director on 27 October 2015 (1 page) |
17 March 2015 | Director's details changed for Miss Joanne Byford on 1 February 2015 (2 pages) |
17 March 2015 | Director's details changed for Miss Joanne Byford on 1 February 2015 (2 pages) |
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Miss Joanne Byford on 1 February 2015 (2 pages) |
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
8 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 September 2011 | Appointment of Miss Joanne Byford as a director (2 pages) |
8 September 2011 | Appointment of Miss Joanne Byford as a director (2 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
22 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 October 2010 | Termination of appointment of Laura Hull as a director (1 page) |
6 October 2010 | Termination of appointment of Laura Hull as a director (1 page) |
29 September 2010 | Appointment of Mrs Valerie Ann Miller as a director (2 pages) |
29 September 2010 | Appointment of Mrs Valerie Ann Miller as a director (2 pages) |
12 March 2010 | Director's details changed for Laura Amelia Hull on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Laura Amelia Hull on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Laura Amelia Hull on 1 October 2009 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
12 March 2009 | Director's change of particulars / laura taylor / 13/11/2008 (1 page) |
12 March 2009 | Director's change of particulars / laura taylor / 13/11/2008 (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 March 2006 | Return made up to 12/03/06; full list of members
|
22 March 2006 | Return made up to 12/03/06; full list of members
|
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
8 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 April 2004 | Return made up to 12/03/04; full list of members (6 pages) |
29 April 2004 | Return made up to 12/03/04; full list of members (6 pages) |
12 March 2003 | Incorporation (10 pages) |
12 March 2003 | Incorporation (10 pages) |