Rayleigh
Essex
SS6 8XA
Director Name | Mr Gareth Jason Driscoll |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(1 week after company formation) |
Appointment Duration | 13 years, 8 months (closed 02 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lebensraum Homestead Drive Basildon Essex SS16 5PE |
Secretary Name | Mr Paul Martin Driscoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(1 week after company formation) |
Appointment Duration | 13 years, 8 months (closed 02 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge The Drive Rayleigh Essex SS6 8XA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,404 |
Cash | £929 |
Current Liabilities | £429,516 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2016 | Final Gazette dissolved following liquidation (1 page) |
2 September 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 September 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
1 September 2016 | Liquidators' statement of receipts and payments to 27 March 2016 (15 pages) |
1 September 2016 | Liquidators' statement of receipts and payments to 27 March 2016 (15 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 27 March 2015 (13 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (13 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (13 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Statement of affairs with form 4.19 (4 pages) |
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Statement of affairs with form 4.19 (4 pages) |
10 April 2014 | Resolutions
|
13 March 2014 | Registered office address changed from Knightlands North Benfleet Hall Road North Benfleet, Wickford Essex SS12 9JR on 13 March 2014 (2 pages) |
13 March 2014 | Registered office address changed from Knightlands North Benfleet Hall Road North Benfleet, Wickford Essex SS12 9JR on 13 March 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
19 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
29 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
20 June 2006 | Return made up to 21/03/06; full list of members (2 pages) |
20 June 2006 | Return made up to 21/03/06; full list of members (2 pages) |
30 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
30 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 May 2005 | Return made up to 21/03/05; full list of members (2 pages) |
4 May 2005 | Return made up to 21/03/05; full list of members (2 pages) |
11 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
11 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
12 May 2004 | Return made up to 21/03/04; full list of members (7 pages) |
12 May 2004 | Return made up to 21/03/04; full list of members (7 pages) |
1 February 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
1 February 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
14 April 2003 | New director appointed (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
14 April 2003 | New director appointed (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | New secretary appointed;new director appointed (1 page) |
11 April 2003 | New secretary appointed;new director appointed (1 page) |
3 April 2003 | Company name changed silvernext LIMITED\certificate issued on 03/04/03 (2 pages) |
3 April 2003 | Company name changed silvernext LIMITED\certificate issued on 03/04/03 (2 pages) |
21 March 2003 | Incorporation (9 pages) |
21 March 2003 | Incorporation (9 pages) |