Stanford Le Hope
Essex
SS17 0HH
Director Name | Sarah Jane Alexander |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Education |
Correspondence Address | 60 Newlands Road Billericay Essex CM12 0PH |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | Mayflower House High Street Billericay Essex CM12 9TF |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD |
Website | www.billericayit.co.uk/ |
---|---|
Telephone | 01268 661686 |
Telephone region | Basildon |
Registered Address | 44 King Street Stanford Le Hope Essex SS17 0HH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
550 at £1 | Paul Alexander 50.00% Ordinary A |
---|---|
500 at £1 | James Sampford 45.45% Ordinary A |
50 at £1 | Sarah Alexander 4.55% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£10,233 |
Cash | £300 |
Current Liabilities | £25,447 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 November 2017 | Notification of Paul Alexander as a person with significant control on 3 January 2017 (2 pages) |
---|---|
20 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
25 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Director's details changed for Paul Alexander on 22 August 2013 (2 pages) |
29 August 2013 | Registered office address changed from 11 Weston Road Southend on Sea Essex SS1 1AS on 29 August 2013 (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
29 June 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Director's details changed for Paul Alexander on 20 March 2012 (2 pages) |
1 May 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
30 March 2012 | Registered office address changed from 51 Plovers Mead Wyatts Green Brentwood Essex CM15 0PS United Kingdom on 30 March 2012 (2 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2012 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LQ on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LQ on 9 January 2012 (1 page) |
2 November 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
27 September 2011 | Director's details changed for Paul Alexander on 27 September 2011 (2 pages) |
3 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page) |
31 August 2010 | Termination of appointment of Sarah Alexander as a director (1 page) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
13 May 2010 | Change of name notice (2 pages) |
13 May 2010 | Company name changed pa testing solutions LIMITED\certificate issued on 13/05/10
|
4 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 December 2007 | Return made up to 26/10/07; full list of members (3 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
31 January 2007 | Return made up to 26/10/06; full list of members (3 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: mayflower house, high street billericay essex CM12 9FT (1 page) |
22 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 October 2005 | Return made up to 26/10/05; full list of members (3 pages) |
16 December 2004 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Ad 26/10/04--------- £ si 50@1=50 £ ic 1/51 (3 pages) |
8 November 2004 | Ad 26/10/04--------- £ si 49@1=49 £ ic 51/100 (3 pages) |
8 November 2004 | New director appointed (2 pages) |
26 October 2004 | Incorporation (12 pages) |