Rayleigh
Essex
SS6 7EJ
Secretary Name | Mrs Diane Pennell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2005(same day as company formation) |
Role | Media Consultant |
Correspondence Address | First Floor 69 High Street Rayleigh Essex SS6 7EJ |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | First Floor 69 High Street Rayleigh Essex SS6 7EJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Diane Pennell 33.33% Ordinary B |
---|---|
1 at £1 | William Mark Pennell 33.33% Ordinary |
1 at £1 | William Mark Pennell 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£6,807 |
Cash | £75 |
Current Liabilities | £21,502 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2014 | Application to strike the company off the register (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 May 2011 | Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT England on 10 May 2011 (1 page) |
4 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mr William Mark Pennell on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mr William Mark Pennell on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Secretary's details changed for Mrs Diane Pennell on 1 October 2009 (1 page) |
28 April 2010 | Director's details changed for Mr William Mark Pennell on 28 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Mrs Diane Pennell on 28 April 2010 (1 page) |
28 April 2010 | Secretary's details changed for Mrs Diane Pennell on 1 October 2009 (1 page) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
25 November 2009 | Registered office address changed from 19 Ardross Avenue Northwood Middlesex HA6 3DS on 25 November 2009 (1 page) |
6 April 2009 | Return made up to 03/02/09; full list of members (4 pages) |
31 March 2009 | Secretary's change of particulars / diane pennell / 01/02/2009 (1 page) |
31 March 2009 | Director's change of particulars / william pennell / 01/02/2009 (1 page) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
29 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 April 2007 | Return made up to 03/02/07; full list of members (6 pages) |
10 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 August 2006 | Secretary's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
10 March 2006 | Return made up to 03/02/06; full list of members
|
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 1ST floor 14/18 city road cardiff CF24 3DL (2 pages) |
22 February 2005 | New director appointed (2 pages) |
3 February 2005 | Incorporation (12 pages) |