Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director Name | Mr David John Moore |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 May 2019) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Independence House 14a Nelson Street Southend-On-Sea Essex SS1 1EF |
Secretary Name | Mrs Laura Mary Degirolamo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | 68 Oakleigh Park Drive Leigh On Sea Essex SS9 1RS |
Secretary Name | Miss Natalia Lucio-Jimenez |
---|---|
Status | Resigned |
Appointed | 01 November 2015(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 December 2019) |
Role | Company Director |
Correspondence Address | Independence House 14a Nelson Street Southend-On-Sea Essex SS1 1EF |
Secretary Name | Mr David John Moore |
---|---|
Status | Resigned |
Appointed | 05 December 2019(15 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 December 2019) |
Role | Company Director |
Correspondence Address | Independence House 14a Nelson Street Southend-On-Sea Essex SS1 1EF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.strategicifa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 335511 |
Telephone region | Southend-on-Sea |
Registered Address | Independence House 14a 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £69,196 |
Cash | £105,886 |
Current Liabilities | £59,337 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (3 pages) |
---|---|
18 February 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
16 December 2019 | Termination of appointment of David John Moore as a secretary on 5 December 2019 (1 page) |
9 December 2019 | Appointment of Mr David John Moore as a secretary on 5 December 2019 (2 pages) |
6 December 2019 | Termination of appointment of Natalia Lucio-Jimenez as a secretary on 5 December 2019 (1 page) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
3 June 2019 | Termination of appointment of David John Moore as a director on 31 May 2019 (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
6 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
22 December 2017 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
10 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
17 December 2015 | Appointment of Miss Natalia Lucio-Jimenez as a secretary on 1 November 2015 (2 pages) |
17 December 2015 | Appointment of Miss Natalia Lucio-Jimenez as a secretary on 1 November 2015 (2 pages) |
8 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
13 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 October 2013 | Director's details changed for Mr Oliver Brian Moore on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Oliver Brian Moore on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr David John Moore on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr David John Moore on 16 October 2013 (2 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 December 2011 | Termination of appointment of Laura Degirolamo as a secretary (2 pages) |
19 December 2011 | Termination of appointment of Laura Degirolamo as a secretary (2 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
10 November 2010 | Registered office address changed from Suite 7 Chichester House 45 Chichester Road Southend on Sea Essex SS1 2JU on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from Suite 7 Chichester House 45 Chichester Road Southend on Sea Essex SS1 2JU on 10 November 2010 (1 page) |
28 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
14 July 2008 | Secretary's change of particulars / laura degirolamo / 01/11/2007 (2 pages) |
14 July 2008 | Secretary's change of particulars / laura degirolamo / 01/11/2007 (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
22 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
7 March 2007 | Full accounts made up to 31 October 2006 (17 pages) |
7 March 2007 | Full accounts made up to 31 October 2006 (17 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
8 March 2006 | Full accounts made up to 30 November 2005 (16 pages) |
8 March 2006 | Full accounts made up to 30 November 2005 (16 pages) |
23 January 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
23 January 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 1422-4 london road leigh on sea essex SS9 2UL (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 1422-4 london road leigh on sea essex SS9 2UL (1 page) |
9 August 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
9 August 2005 | Return made up to 22/06/05; full list of members (7 pages) |
9 August 2005 | Return made up to 22/06/05; full list of members (7 pages) |
9 August 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
28 July 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
28 July 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
4 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
4 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
28 October 2004 | Ad 21/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 October 2004 | Ad 21/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 October 2004 | Memorandum and Articles of Association (12 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 October 2004 | Memorandum and Articles of Association (12 pages) |
22 October 2004 | Company name changed lexvale solutions LIMITED\certificate issued on 22/10/04 (2 pages) |
22 October 2004 | Company name changed lexvale solutions LIMITED\certificate issued on 22/10/04 (2 pages) |
22 June 2004 | Incorporation (16 pages) |
22 June 2004 | Incorporation (16 pages) |