Thorpe Bay
Essex
SS1 3BE
Secretary Name | Sarah Elizabeth Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Lynton Road Thorpe Bay Essex SS1 3BE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Mark Kevin Miller 50.00% Ordinary |
---|---|
50 at £1 | Sarah Elizabeth Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,082 |
Cash | £7 |
Current Liabilities | £149,592 |
Latest Accounts | 31 October 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
18 March 2014 | Registered office address changed from 69 High Street Southend-on-Sea Essex SS1 1HZ United Kingdom on 18 March 2014 (2 pages) |
19 November 2013 | Resolutions
|
19 November 2013 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Statement of affairs with form 4.19 (6 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-11-01
|
31 August 2012 | Amended accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 July 2012 | Registered office address changed from Oh Yeah 100 Southchurch Road Southend Southend on Sea Essex SS1 2LX on 17 July 2012 (1 page) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Amended accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 October 2009 | Director's details changed for Mark Kevin Miller on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
6 January 2009 | Return made up to 27/10/08; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 January 2008 | Return made up to 27/10/07; full list of members (2 pages) |
8 November 2007 | Accounts made up to 31 October 2006 (2 pages) |
13 July 2007 | Return made up to 27/10/06; full list of members (2 pages) |
1 March 2007 | Return made up to 27/10/05; full list of members; amend
|
30 October 2006 | Resolutions
|
30 October 2006 | Accounts made up to 31 October 2005 (6 pages) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 27/10/05; full list of members (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Ad 27/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
27 October 2004 | Incorporation (15 pages) |