Southend On Sea
Essex
SS1 1EF
Secretary Name | Peter James Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2010(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 24 November 2015) |
Role | Company Director |
Correspondence Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
Secretary Name | Mrs Carol Alison Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Crittenden House Crittenden Road Matfield Kent TN12 7EN |
Director Name | Mrs Carol Alison Ball |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 December 2010) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Crittenden House Crittenden Road Matfield Kent TN12 7EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
59 at £1 | Peter James Ball 59.00% Ordinary |
---|---|
41 at £1 | Carol Alison Ball 41.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£135,220 |
Cash | £57,918 |
Current Liabilities | £137,509 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved following liquidation (1 page) |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
24 August 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
25 September 2014 | Registered office address changed from 320C High Road Benfleet Essex SS7 5HB to 2 Nelson Street Southend on Sea Essex SS1 1EF on 25 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from 320C High Road Benfleet Essex SS7 5HB to 2 Nelson Street Southend on Sea Essex SS1 1EF on 25 September 2014 (2 pages) |
16 September 2014 | Appointment of a voluntary liquidator (1 page) |
16 September 2014 | Appointment of a voluntary liquidator (1 page) |
16 September 2014 | Statement of affairs with form 4.19 (6 pages) |
16 September 2014 | Resolutions
|
16 September 2014 | Statement of affairs with form 4.19 (6 pages) |
28 August 2014 | Satisfaction of charge 2 in full (4 pages) |
28 August 2014 | Satisfaction of charge 2 in full (4 pages) |
28 August 2014 | Satisfaction of charge 1 in full (4 pages) |
28 August 2014 | Satisfaction of charge 1 in full (4 pages) |
7 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
22 October 2013 | Registered office address changed from 2 King Georges Court High Street Billericay Essex CM12 9BY England on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from 2 King Georges Court High Street Billericay Essex CM12 9BY England on 22 October 2013 (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
13 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Registered office address changed from 2 King George's Court, High Street, Billericay Essex CM12 9BY on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 2 King George's Court, High Street, Billericay Essex CM12 9BY on 13 June 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
21 June 2012 | Director's details changed for Peter James Ball on 20 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Secretary's details changed for Peter James Ball on 20 June 2012 (1 page) |
21 June 2012 | Director's details changed for Peter James Ball on 20 June 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Peter James Ball on 20 June 2012 (1 page) |
11 November 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
7 September 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
7 September 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
25 February 2011 | Appointment of Peter James Ball as a secretary (3 pages) |
25 February 2011 | Appointment of Peter James Ball as a secretary (3 pages) |
4 February 2011 | Termination of appointment of Carol Ball as a secretary (2 pages) |
4 February 2011 | Termination of appointment of Carol Ball as a secretary (2 pages) |
14 January 2011 | Termination of appointment of Carol Ball as a director (2 pages) |
14 January 2011 | Termination of appointment of Carol Ball as a director (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
22 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
22 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
22 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
28 July 2009 | Return made up to 07/05/09; full list of members (10 pages) |
28 July 2009 | Return made up to 07/05/09; full list of members (10 pages) |
26 November 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
26 November 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
4 July 2008 | Return made up to 07/05/08; no change of members (7 pages) |
4 July 2008 | Return made up to 07/05/08; no change of members (7 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
14 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
14 July 2006 | Return made up to 07/05/06; full list of members (7 pages) |
14 July 2006 | Return made up to 07/05/06; full list of members (7 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 June 2005 | Return made up to 07/05/05; full list of members
|
6 June 2005 | Return made up to 07/05/05; full list of members
|
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
9 November 2004 | Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 November 2004 | Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New director appointed (3 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
7 May 2004 | Incorporation (17 pages) |
7 May 2004 | Incorporation (17 pages) |