St Leonards On Sea
East Sussex
SS9 4JL
Secretary Name | Rex Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pathways 378a Westbourne Grove Westcliff On Sea Essex SS0 0PY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Peta Kim Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,106 |
Cash | £31,463 |
Current Liabilities | £19,796 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2016 | Application to strike the company off the register (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 April 2015 | Director's details changed for Peta Kim Cole on 29 April 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
30 April 2014 | Director's details changed for Peta Kim Cole on 4 October 2013 (2 pages) |
30 April 2014 | Director's details changed for Peta Kim Cole on 4 October 2013 (2 pages) |
18 October 2013 | Termination of appointment of Rex Hanson as a secretary (1 page) |
4 October 2013 | Director's details changed for Peta Kim Cole on 4 October 2013 (2 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
2 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 18 May 2011 (1 page) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
11 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 June 2006 | Return made up to 24/04/06; full list of members
|
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 May 2005 | Return made up to 24/04/05; full list of members
|
17 December 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
8 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
17 May 2003 | Memorandum and Articles of Association (17 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Resolutions
|
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
24 April 2003 | Incorporation (20 pages) |