Westcliff On Sea
Essex
SS0 8AT
Secretary Name | Deborah Clare Kutner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Alleyn Place Westcliff On Sea Essex SS0 8AT |
Director Name | Mr Paul Winston |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Alleyn Place Westcliff On Sea Essex SS0 8AT |
Secretary Name | Mrs Catherine Mary Wolff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 86a Lower Lambricks Rayleigh Essex SS6 8DB |
Website | quantitysurveyorsltd.com |
---|
Registered Address | 23 Alleyn Place Westcliff On Sea Essex SS0 8AT |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
50 at £1 | Darren Kutner 50.00% Ordinary |
---|---|
50 at £1 | Deborah Kutner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,137 |
Cash | £29,124 |
Current Liabilities | £36,077 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 July |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 July 2015 | Previous accounting period shortened from 26 July 2014 to 25 July 2014 (1 page) |
16 July 2015 | Previous accounting period shortened from 26 July 2014 to 25 July 2014 (1 page) |
27 April 2015 | Previous accounting period shortened from 27 July 2014 to 26 July 2014 (1 page) |
27 April 2015 | Previous accounting period shortened from 27 July 2014 to 26 July 2014 (1 page) |
10 April 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
24 October 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 July 2014 | Previous accounting period shortened from 28 July 2013 to 27 July 2013 (1 page) |
24 July 2014 | Previous accounting period shortened from 28 July 2013 to 27 July 2013 (1 page) |
29 April 2014 | Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page) |
29 April 2014 | Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page) |
12 February 2014 | Register(s) moved to registered inspection location (1 page) |
12 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Register(s) moved to registered inspection location (1 page) |
11 February 2014 | Register inspection address has been changed (1 page) |
11 February 2014 | Secretary's details changed for Deborah Clare Kutner on 1 January 2014 (1 page) |
11 February 2014 | Director's details changed for Darren Lucas Kutner on 1 January 2014 (2 pages) |
11 February 2014 | Secretary's details changed for Deborah Clare Kutner on 1 January 2014 (1 page) |
11 February 2014 | Director's details changed for Darren Lucas Kutner on 1 January 2014 (2 pages) |
11 February 2014 | Director's details changed for Darren Lucas Kutner on 1 January 2014 (2 pages) |
11 February 2014 | Secretary's details changed for Deborah Clare Kutner on 1 January 2014 (1 page) |
11 February 2014 | Register inspection address has been changed (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Previous accounting period shortened from 31 July 2012 to 29 July 2012 (1 page) |
30 April 2013 | Previous accounting period shortened from 31 July 2012 to 29 July 2012 (1 page) |
13 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
19 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page) |
27 October 2011 | Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page) |
26 February 2011 | Director's details changed for Darren Lucas Kutner on 8 January 2011 (2 pages) |
26 February 2011 | Secretary's details changed for Deborah Clare Kutner on 8 January 2011 (2 pages) |
26 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Secretary's details changed for Deborah Clare Kutner on 8 January 2011 (2 pages) |
26 February 2011 | Director's details changed for Darren Lucas Kutner on 8 January 2011 (2 pages) |
26 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Director's details changed for Darren Lucas Kutner on 8 January 2011 (2 pages) |
26 February 2011 | Secretary's details changed for Deborah Clare Kutner on 8 January 2011 (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 January 2010 | Director's details changed for Darren Lucas Kutner on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Darren Lucas Kutner on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Darren Lucas Kutner on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 March 2009 | Return made up to 08/01/09; full list of members (3 pages) |
26 March 2009 | Return made up to 08/01/09; full list of members (3 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from suite 119 2 gayton road harrow middlesex HA1 2XU england (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from suite 119 2 gayton road harrow middlesex HA1 2XU england (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 23 alleyn place westcliff on sea essex SS0 8AT (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 23 alleyn place westcliff on sea essex SS0 8AT (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 23 alleyn place westcliff-on-sea essex SS0 8AT united kingdom (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 23 alleyn place westcliff-on-sea essex SS0 8AT united kingdom (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 23 alleyn place westcliff -on-sea essex SS0 8AT (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 23 alleyn place westcliff -on-sea essex SS0 8AT (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from, 23 alleyn place, westcliff-on-sea, essex, SS0 8AT (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from, 23 alleyn place, westcliff-on-sea, essex, SS0 8AT (1 page) |
15 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
26 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: gorwins house, 119A hamlet court road, westcliff on sea, essex SS0 7EW (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: gorwins house, 119A hamlet court road, westcliff on sea, essex SS0 7EW (1 page) |
18 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
10 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
25 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New director appointed (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
8 January 2004 | Incorporation (14 pages) |
8 January 2004 | Incorporation (14 pages) |