Leigh-On-Sea
Essex
SS9 3QN
Secretary Name | Mr Michael John Lake |
---|---|
Status | Closed |
Appointed | 01 February 2010(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 02 April 2019) |
Role | Company Director |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Secretary Name | Susan Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakdale Hertford Drive, Fobbing Stanford-Le-Hope SS17 9HL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | permanentlybeautiful.co.uk |
---|---|
Telephone | 0114 2361369 |
Telephone region | Sheffield |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Jaime Susan Lake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £676 |
Cash | £4,126 |
Current Liabilities | £5,279 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2019 | Application to strike the company off the register (4 pages) |
2 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 February 2014 | Director's details changed for Ms Jaime Susan Lake on 30 July 2012 (2 pages) |
5 February 2014 | Director's details changed for Ms Jaime Susan Lake on 30 July 2012 (2 pages) |
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for Jaime Susan Lake on 1 December 2011 (3 pages) |
4 January 2012 | Director's details changed for Jaime Susan Lake on 1 December 2011 (3 pages) |
4 January 2012 | Director's details changed for Jaime Susan Lake on 1 December 2011 (3 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
6 March 2010 | Termination of appointment of Susan Lake as a secretary (1 page) |
6 March 2010 | Termination of appointment of Susan Lake as a secretary (1 page) |
5 March 2010 | Appointment of Mr Michael John Lake as a secretary
|
5 March 2010 | Appointment of Mr Michael John Lake as a secretary
|
25 February 2010 | Appointment of Mr Michael John Lake as a secretary (1 page) |
25 February 2010 | Termination of appointment of Susan Lake as a secretary (1 page) |
25 February 2010 | Appointment of Mr Michael John Lake as a secretary (1 page) |
25 February 2010 | Termination of appointment of Susan Lake as a secretary (1 page) |
10 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 February 2010 | Registered office address changed from , 16 Heronsgate Trading Estate, Pitsea, Basildon, Essex, SS14 3EU on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from , 16 Heronsgate Trading Estate, Pitsea, Basildon, Essex, SS14 3EU on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from , 16 Heronsgate Trading Estate, Pitsea, Basildon, Essex, SS14 3EU on 6 February 2010 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from, pembroke house, 11 northlands pavement, pitsea basildon, essex, SS13 3DX (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from, pembroke house, 11 northlands pavement, pitsea basildon, essex, SS13 3DX (1 page) |
24 July 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
24 July 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
2 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
3 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
27 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
27 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 7-13 nelson street, southend-on-sea, SS1 1EH (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 7-13 nelson street, southend-on-sea, SS1 1EH (1 page) |
9 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Incorporation (17 pages) |
14 December 2004 | Incorporation (17 pages) |