Leigh-On-Sea
Essex
SS9 3PP
Secretary Name | Mr Peter Frank Storey |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Down Hall Road Rayleigh SS6 9LN |
Director Name | Mr Philip Richard James |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2020) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 4 Meath Crescent London E2 0QG |
Director Name | Mr Emerson Miranda |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 April 2019(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2020) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 66 Bartley Road Benfleet SS7 4EL |
Director Name | Mr Peter Frank Storey |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 109 Down Hall Road Rayleigh SS6 9LN |
Registered Address | 9 Hall Crescent Benfleet SS7 2QW |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | 5 other UK companies use this postal address |
3k at £0.001 | T.m. Beavis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,037 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (6 months, 3 weeks from now) |
15 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
4 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
12 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
16 December 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
12 November 2020 | Termination of appointment of Philip Richard James as a director on 1 November 2020 (1 page) |
12 November 2020 | Termination of appointment of Emerson Miranda as a director on 1 November 2020 (1 page) |
12 November 2020 | Termination of appointment of Peter Frank Storey as a director on 1 November 2020 (1 page) |
12 November 2020 | Cessation of Peter Frank Storey as a person with significant control on 1 November 2020 (1 page) |
12 November 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
12 November 2020 | Cessation of Emmerson Miranda as a person with significant control on 1 November 2020 (1 page) |
23 July 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
18 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
2 April 2019 | Notification of Emmerson Miranda as a person with significant control on 1 April 2019 (2 pages) |
2 April 2019 | Notification of Peter Frank Storey as a person with significant control on 1 April 2019 (2 pages) |
2 April 2019 | Appointment of Mr Emerson Miranda as a director on 1 April 2019 (2 pages) |
2 April 2019 | Appointment of Mr Philip Richard James as a director on 1 April 2019 (2 pages) |
2 April 2019 | Appointment of Mr Peter Frank Storey as a director on 1 April 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
11 January 2019 | Resolutions
|
30 November 2018 | Resolutions
|
21 August 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
19 August 2018 | Registered office address changed from 50 Kimberley Road Benfleet SS7 5NQ England to 109 Down Hall Road Rayleigh SS6 9LN on 19 August 2018 (1 page) |
21 May 2018 | Registered office address changed from 26 Stirling Avenue Leigh-on-Sea Essex SS9 3PP to 50 Kimberley Road Benfleet SS7 5NQ on 21 May 2018 (1 page) |
18 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
22 August 2017 | Secretary's details changed for Mr Peter Frank Storey on 20 August 2017 (1 page) |
22 August 2017 | Secretary's details changed for Mr Peter Frank Storey on 20 August 2017 (1 page) |
13 June 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
28 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
26 June 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
3 January 2016 | Micro company accounts made up to 31 March 2015 (4 pages) |
3 January 2016 | Micro company accounts made up to 31 March 2015 (4 pages) |
14 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
1 September 2013 | Secretary's details changed for Mr Peter Frank Storey on 5 January 2013 (2 pages) |
1 September 2013 | Secretary's details changed for Mr Peter Frank Storey on 5 January 2013 (2 pages) |
1 September 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
1 September 2013 | Secretary's details changed for Mr Peter Frank Storey on 5 January 2013 (2 pages) |
1 September 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Registered office address changed from 6 Croft Road Benfleet Essex SS7 5RN England on 24 April 2012 (1 page) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Director's details changed for Mr Terence Mark Beavis on 9 January 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Terence Mark Beavis on 9 January 2012 (2 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Registered office address changed from 6 Croft Road Benfleet Essex SS7 5RN England on 24 April 2012 (1 page) |
24 April 2012 | Director's details changed for Mr Terence Mark Beavis on 9 January 2012 (2 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 July 2011 | Registered office address changed from 10 Churchill Road, Manor Park Epsom Surrey KT19 7DD on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 10 Churchill Road, Manor Park Epsom Surrey KT19 7DD on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 10 Churchill Road, Manor Park Epsom Surrey KT19 7DD on 1 July 2011 (1 page) |
22 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
22 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
22 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2010 | Secretary's details changed for Peter Frank Storey on 1 January 2010 (1 page) |
3 November 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Secretary's details changed for Peter Frank Storey on 1 January 2010 (1 page) |
3 November 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for Terence Mark Beavis on 1 January 2010 (2 pages) |
3 November 2010 | Director's details changed for Terence Mark Beavis on 1 January 2010 (2 pages) |
3 November 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Secretary's details changed for Peter Frank Storey on 1 January 2010 (1 page) |
3 November 2010 | Director's details changed for Terence Mark Beavis on 1 January 2010 (2 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 December 2009 | Annual return made up to 6 April 2009 with a full list of shareholders (3 pages) |
8 December 2009 | Annual return made up to 6 April 2009 with a full list of shareholders (3 pages) |
8 December 2009 | Annual return made up to 6 April 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 6 April 2008 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 6 April 2008 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 6 April 2008 with a full list of shareholders (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 August 2007 | Memorandum and Articles of Association (17 pages) |
24 August 2007 | Memorandum and Articles of Association (17 pages) |
20 August 2007 | Company name changed TAX3 investments LTD\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed TAX3 investments LTD\certificate issued on 20/08/07 (2 pages) |
7 June 2007 | Return made up to 06/04/07; no change of members (6 pages) |
7 June 2007 | Return made up to 06/04/07; no change of members (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 May 2006 | Return made up to 06/04/06; full list of members
|
17 May 2006 | Return made up to 06/04/06; full list of members
|
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
26 May 2005 | Return made up to 06/04/05; full list of members (6 pages) |
26 May 2005 | Return made up to 06/04/05; full list of members (6 pages) |
15 July 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
15 July 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
6 April 2004 | Incorporation (13 pages) |
6 April 2004 | Incorporation (13 pages) |