Braintree Road
Little Waltham
Essex
CM3 3LB
Secretary Name | Mrs Clare Lauren Kershaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Little Stonage Farm Braintree Road Little Waltham Essex CM3 3LB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 67 Elm Road Leigh-On-Sea Essex SS9 1SP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Robert Kershaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,719 |
Current Liabilities | £11,555 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
19 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
24 September 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
3 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 October 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2015 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2014 | Registered office address changed from First Floor Offices 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 10 September 2014 (1 page) |
10 September 2014 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Registered office address changed from First Floor Offices 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 10 September 2014 (1 page) |
10 September 2014 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2014-09-10
|
1 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2013 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2013-02-14
|
8 January 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | Compulsory strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Director's details changed for Robert Kershaw on 17 July 2010 (2 pages) |
8 December 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Director's details changed for Robert Kershaw on 17 July 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Clare Kershaw on 17 July 2010 (1 page) |
8 December 2010 | Secretary's details changed for Clare Kershaw on 17 July 2010 (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
21 April 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
13 January 2010 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
13 January 2010 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
27 December 2008 | Return made up to 21/07/07; no change of members (7 pages) |
27 December 2008 | Return made up to 21/07/08; full list of members (9 pages) |
27 December 2008 | Return made up to 21/07/08; full list of members (9 pages) |
27 December 2008 | Return made up to 21/07/07; no change of members (7 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
9 July 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
9 July 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: first floor offices, xanit house 87-89 prince avenue southend on sea essex SS2 6RL (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: first floor offices, xanit house 87-89 prince avenue southend on sea essex SS2 6RL (1 page) |
22 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
22 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
10 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
10 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
22 July 2004 | New secretary appointed (1 page) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | New secretary appointed (1 page) |
22 July 2004 | New director appointed (1 page) |
21 July 2004 | Incorporation (13 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Incorporation (13 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |