Leigh On Sea
Essex
SS9 2UJ
Director Name | Rosaleen Ann Fish |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2004(same day as company formation) |
Role | Banker |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Secretary Name | Rosaleen Ann Fish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2004(same day as company formation) |
Role | Banker |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Kelly Fish |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2004(same day as company formation) |
Role | Student |
Correspondence Address | 10 Nelson Gardens Rayleigh Essex SS6 8HD |
Director Name | Natalie Poppy Fish |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 December 2011) |
Role | Student |
Country of Residence | England |
Correspondence Address | 46 Victoria Road Rayleigh Essex SS6 8EL |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 1,000 other UK companies use this postal address |
700 at £1 | Natalie Poppy Maguire 70.00% Ordinary |
---|---|
290 at £1 | Mrs Rosaleen Ann Fish 29.00% Ordinary |
10 at £1 | Mr Garry Royston Fish 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £949 |
Cash | £826 |
Current Liabilities | £3,555 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 March 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
---|---|
28 January 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
19 December 2019 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
10 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
29 January 2019 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
26 January 2018 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Annual return made up to 11 December 2012 (14 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Administrative restoration application (3 pages) |
25 September 2013 | Administrative restoration application (3 pages) |
25 September 2013 | Annual return made up to 11 December 2012 (14 pages) |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
1 March 2012 | Director's details changed for Rosaleen Ann Fish on 10 December 2011 (2 pages) |
1 March 2012 | Termination of appointment of Kelly Fish as a director (1 page) |
1 March 2012 | Secretary's details changed for Rosaleen Ann Fish on 10 December 2011 (2 pages) |
1 March 2012 | Director's details changed for Rosaleen Ann Fish on 10 December 2011 (2 pages) |
1 March 2012 | Termination of appointment of Kelly Fish as a director (1 page) |
1 March 2012 | Termination of appointment of Natalie Fish as a director (1 page) |
1 March 2012 | Secretary's details changed for Rosaleen Ann Fish on 10 December 2011 (2 pages) |
1 March 2012 | Director's details changed for Garry Royston Fish on 10 December 2011 (2 pages) |
1 March 2012 | Termination of appointment of Natalie Fish as a director (1 page) |
1 March 2012 | Director's details changed for Garry Royston Fish on 10 December 2011 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 January 2011 | Director's details changed for Natalie Poppy Fish on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Natalie Poppy Fish on 20 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Registered office address changed from , Turnpike House, 1208-1210 London Road, Leigh on Sea, Essex, SS9 2UA on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from , Turnpike House, 1208-1210 London Road, Leigh on Sea, Essex, SS9 2UA on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from , Turnpike House, 1208-1210 London Road, Leigh on Sea, Essex, SS9 2UA on 1 February 2010 (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
15 October 2007 | Return made up to 11/12/06; full list of members (3 pages) |
15 October 2007 | Return made up to 11/12/06; full list of members (3 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 114 high street, rayleigh, essex SS6 7BY (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: 114 high street, rayleigh, essex SS6 7BY (1 page) |
13 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 February 2006 | Return made up to 11/12/05; full list of members (7 pages) |
27 February 2006 | Return made up to 11/12/05; full list of members (7 pages) |
28 February 2005 | Ad 11/02/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 February 2005 | Ad 11/02/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New secretary appointed;new director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New secretary appointed;new director appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (2 pages) |
11 December 2004 | Incorporation (16 pages) |
11 December 2004 | Incorporation (16 pages) |