Leigh-On-Sea
Essex
SS9 1JL
Secretary Name | Mr Jason Robert Horsford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Director Name | Ms Adele Holgate |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Charter House, 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Jason Robert Horsford 50.00% Ordinary |
---|---|
1 at £1 | Ms Adele Holgate 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,068 |
Current Liabilities | £24,962 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2014 | Application to strike the company off the register (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
24 March 2011 | Secretary's details changed for Mr Jason Robert Horsford on 10 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from 4 the Drive Westcliff-on-Sea Essex SS0 8PN United Kingdom on 24 March 2011 (1 page) |
24 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 March 2010 | Registered office address changed from Charter House, 105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 4 March 2010 (1 page) |
4 March 2010 | Termination of appointment of Adele Holgate as a director (1 page) |
4 March 2010 | Registered office address changed from Charter House, 105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 4 March 2010 (1 page) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr Jason Robert Horsford on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Adele Holgate on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Jason Robert Horsford on 1 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Jason Robert Horsford on 1 October 2009 (1 page) |
8 February 2010 | Director's details changed for Adele Holgate on 1 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Jason Robert Horsford on 1 October 2009 (1 page) |
12 June 2009 | Company name changed infancy clothing LIMITED\certificate issued on 16/06/09 (2 pages) |
2 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
16 April 2008 | Return made up to 17/01/08; full list of members (7 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Return made up to 17/01/07; full list of members (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
10 October 2006 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
16 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Incorporation (13 pages) |