Thundersley
Essex
SS7 3SE
Secretary Name | Suzie Mary Stephens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 32 Sandown Road Thundersley Essex SS7 3SE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1 at 1 | Leigh Stephens 50.00% Ordinary |
---|---|
1 at 1 | Ms Suzie Mary Stephens 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £510 |
Current Liabilities | £25,520 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2013 | Final Gazette dissolved following liquidation (1 page) |
4 July 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
4 July 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
23 May 2012 | Appointment of a voluntary liquidator (1 page) |
23 May 2012 | Statement of affairs with form 4.19 (7 pages) |
23 May 2012 | Statement of affairs with form 4.19 (7 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
23 May 2012 | Appointment of a voluntary liquidator (1 page) |
6 March 2012 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 6 March 2012 (3 pages) |
6 March 2012 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 6 March 2012 (3 pages) |
6 March 2012 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 6 March 2012 (3 pages) |
7 October 2010 | Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page) |
21 September 2010 | Compulsory strike-off action has been suspended (1 page) |
21 September 2010 | Compulsory strike-off action has been suspended (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2010 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
22 April 2010 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
22 April 2010 | Annual return made up to 6 August 2008 with a full list of shareholders (3 pages) |
22 April 2010 | Annual return made up to 6 August 2008 with a full list of shareholders (3 pages) |
22 April 2010 | Annual return made up to 6 August 2008 with a full list of shareholders (3 pages) |
22 April 2010 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 August 2009 | Compulsory strike-off action has been suspended (1 page) |
19 August 2009 | Compulsory strike-off action has been suspended (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | Compulsory strike-off action has been suspended (1 page) |
13 January 2009 | Compulsory strike-off action has been suspended (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 December 2007 | Return made up to 06/08/07; full list of members (2 pages) |
27 December 2007 | Return made up to 06/08/07; full list of members (2 pages) |
8 November 2006 | Return made up to 06/08/06; full list of members (2 pages) |
8 November 2006 | Return made up to 06/08/06; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 November 2005 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 November 2005 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
10 November 2004 | Return made up to 06/08/04; full list of members (6 pages) |
10 November 2004 | Return made up to 06/08/04; full list of members (6 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 191-193 high street hornchurch essex RM11 3XT (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 191-193 high street hornchurch essex RM11 3XT (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
6 August 2003 | Incorporation (9 pages) |
6 August 2003 | Incorporation (9 pages) |