Leigh On Sea
Essex
SS9 1AU
Director Name | Mrs Judith Coombs |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2016(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Segrave & Partners 1208-1212 London Road Leigh On Sea Essex SS9 2UA |
Director Name | Roger Stuart Coombs |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 23 September 2016) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | 20 Victoria Road Leigh On Sea Essex SS9 1AU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Segrave & 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 |
Address Matches | 7 other UK companies use this postal address |
80 at £1 | Roger Stuart Coombs 80.00% Ordinary |
---|---|
20 at £1 | Judith Mary Coombs 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145 |
Cash | £7,353 |
Current Liabilities | £8,393 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | Application to strike the company off the register (3 pages) |
5 January 2018 | Termination of appointment of Roger Stuart Coombs as a director on 23 September 2016 (1 page) |
5 January 2018 | Termination of appointment of Roger Stuart Coombs as a director on 23 September 2016 (1 page) |
5 September 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
5 September 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
16 August 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
16 August 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
20 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 October 2016 | Appointment of Mrs Judith Coombs as a director on 3 October 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Judith Coombs as a director on 3 October 2016 (2 pages) |
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
3 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2010 | Director's details changed for Roger Stuart Coombs on 20 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Roger Stuart Coombs on 20 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 May 2005 | Return made up to 21/03/05; full list of members (2 pages) |
10 May 2005 | Return made up to 21/03/05; full list of members (2 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
29 January 2004 | Ad 23/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2004 | Ad 23/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Memorandum and Articles of Association (15 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Memorandum and Articles of Association (15 pages) |
22 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 6-8 underwood street london N1 7JQ (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 6-8 underwood street london N1 7JQ (1 page) |
9 April 2003 | Company name changed speed 9561 LIMITED\certificate issued on 09/04/03 (2 pages) |
9 April 2003 | Company name changed speed 9561 LIMITED\certificate issued on 09/04/03 (2 pages) |
21 March 2003 | Incorporation (18 pages) |
21 March 2003 | Incorporation (18 pages) |