Rayleigh
Essex
SS6 7AX
Director Name | Mr Roger Stephen Dexter |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2012) |
Role | Musical Composer |
Country of Residence | England |
Correspondence Address | Broomwood House Broomwood Lane Ramsden Heath Essex CM11 1JR |
Secretary Name | Mr Roger Stephen Dexter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2012) |
Role | Musical Composer |
Country of Residence | England |
Correspondence Address | Broomwood House Broomwood Lane Ramsden Heath Essex CM11 1JR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Christopher Slack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,164 |
Cash | £3,962 |
Current Liabilities | £32,418 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 April 2015 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay CM12 0EQ to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay CM12 0EQ to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 27 April 2015 (1 page) |
22 April 2015 | Compulsory strike-off action has been suspended (1 page) |
22 April 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
19 December 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Termination of appointment of Roger Dexter as a director (1 page) |
19 June 2012 | Termination of appointment of Roger Dexter as a director (1 page) |
19 June 2012 | Termination of appointment of Roger Dexter as a secretary (1 page) |
19 June 2012 | Termination of appointment of Roger Dexter as a secretary (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
27 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
27 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
14 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
4 April 2005 | Ad 24/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2005 | Ad 24/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
11 March 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 20 -24 high st rayleigh essex SS6 7EF (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 20 -24 high st rayleigh essex SS6 7EF (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
9 August 2004 | Incorporation (9 pages) |
9 August 2004 | Incorporation (9 pages) |