Benfleet
Essex
SS7 4QP
Secretary Name | Alan McLeod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 16 May 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westfield Rise Saltdean Brighton BN2 8HR |
Director Name | Marion Edwina McLeod |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Neville Road Peacehaven East Sussex BN10 8PH |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | softwaredesign.ie |
---|---|
Email address | [email protected] |
Registered Address | Jtd Accountants, 251 - 255 Church Road Benfleet Essex SS7 4QP |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Year | 2012 |
---|---|
Net Worth | £1,036 |
Cash | £371 |
Current Liabilities | £24,008 |
Latest Accounts | 30 November 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
20 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
---|---|
10 April 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
14 March 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
26 February 2019 | Registered office address changed from 3 Westfield Rise Saltdean Brighton BN2 8HR England to Jtd Accountants, 251 - 255 Church Road Benfleet Essex SS7 4QP on 26 February 2019 (1 page) |
28 January 2019 | Secretary's details changed for Alan Mcleod on 28 January 2019 (1 page) |
22 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
22 January 2019 | Director's details changed for Alan Mcleod on 8 January 2019 (2 pages) |
8 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2016 | Registered office address changed from 11 Neville Road Peacehaven BN10 8PH to 3 Westfield Rise Saltdean Brighton BN2 8HR on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from 11 Neville Road Peacehaven BN10 8PH to 3 Westfield Rise Saltdean Brighton BN2 8HR on 14 September 2016 (1 page) |
3 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
3 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
29 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
19 July 2015 | Termination of appointment of Marion Edwina Mcleod as a director on 13 July 2015 (1 page) |
19 July 2015 | Termination of appointment of Marion Edwina Mcleod as a director on 13 July 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
27 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
1 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
18 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Marion Edwina Mcleod on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Alan Mcleod on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Alan Mcleod on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Marion Edwina Mcleod on 18 March 2010 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 March 2009 | Return made up to 13/01/09; full list of members (4 pages) |
30 March 2009 | Return made up to 13/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 13/01/08; full list of members (4 pages) |
18 February 2009 | Return made up to 13/01/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
17 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
17 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
3 October 2006 | Ad 03/10/06--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Ad 03/10/06--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
13 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
21 November 2004 | Incorporation (8 pages) |
21 November 2004 | Incorporation (8 pages) |