Southend-On-Sea
Essex
SS2 6RH
Director Name | Mr Michael Goldberg |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2009(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Industrial Estate Eastwoodbury Lane Southend-On-Sea Essex SS2 6RH |
Director Name | Mr Anthony Williams |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2009(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Warwick Street London W1B 5NH |
Director Name | Emile De Prez |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Beverlosesteenweg 289 Bus 3 Paal-Beringen 3583 |
Secretary Name | Emile De Prez |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Beverlosesteenweg 289 Bus 3 Paal-Beringen 3583 |
Director Name | Mr Peter Michael Smart |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 12 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mistral House Matrix Business Centre Victoria Ro Dartford Kent DA1 5AJ |
Secretary Name | Mr Anthony Williams |
---|---|
Status | Resigned |
Appointed | 12 October 2009(4 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 October 2009) |
Role | Company Director |
Correspondence Address | 1 Mistral House Matrix Business Centre Victoria Ro Dartford Kent DA1 5AJ |
Secretary Name | ZL Eurocontact (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 20 Nutherweg Schinnen 6365 Er Netherlands |
Registered Address | Laurence Industrial Estate Eastwoodbury Lane Southend-On-Sea Essex SS2 6RH |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
3m at £1 | Michael Goldberg 79.14% Ordinary |
---|---|
790.6k at £1 | Anthony Williams 20.86% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,582,903 |
Gross Profit | £10,093,160 |
Net Worth | £10,917,436 |
Cash | £3,194,607 |
Current Liabilities | £1,951,804 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2011 | Compulsory strike-off action has been suspended (1 page) |
3 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Registered office address changed from 1 Mistral House Matrix Business Centre Victoria Road Dartford Kent DA1 5AJ on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 1 Mistral House Matrix Business Centre Victoria Road Dartford Kent DA1 5AJ on 17 March 2011 (1 page) |
29 September 2010 | Appointment of Mr Anthony Williams as a director (2 pages) |
29 September 2010 | Appointment of Mr Anthony Williams as a director (2 pages) |
17 September 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Termination of appointment of Anthony Williams as a secretary (1 page) |
17 September 2010 | Termination of appointment of Anthony Williams as a secretary (1 page) |
6 August 2010 | Full accounts made up to 28 February 2010 (11 pages) |
6 August 2010 | Full accounts made up to 28 February 2010 (11 pages) |
3 August 2010 | Termination of appointment of Peter Smart as a director (1 page) |
3 August 2010 | Appointment of Mr Michael Goldberg as a director (2 pages) |
3 August 2010 | Termination of appointment of Peter Smart as a director (1 page) |
3 August 2010 | Appointment of Mr Michael Goldberg as a director (2 pages) |
27 July 2010 | Full accounts made up to 28 February 2009 (11 pages) |
27 July 2010 | Full accounts made up to 28 February 2009 (11 pages) |
21 July 2010 | Amended full accounts made up to 28 February 2008 (11 pages) |
21 July 2010 | Amended full accounts made up to 28 February 2008 (11 pages) |
16 July 2010 | Termination of appointment of Emile De Prez as a secretary (1 page) |
16 July 2010 | Termination of appointment of Emile De Prez as a secretary (1 page) |
16 July 2010 | Termination of appointment of Emile De Prez as a secretary (1 page) |
16 July 2010 | Termination of appointment of Zl Eurocontact as a secretary (1 page) |
16 July 2010 | Termination of appointment of Emile De Prez as a secretary (1 page) |
16 July 2010 | Termination of appointment of Zl Eurocontact as a secretary (1 page) |
15 July 2010 | Termination of appointment of Emile De Prez as a secretary (1 page) |
15 July 2010 | Termination of appointment of Zl Eurocontact as a secretary (1 page) |
15 July 2010 | Termination of appointment of Emile De Prez as a director (1 page) |
15 July 2010 | Termination of appointment of Emile De Prez as a secretary (1 page) |
15 July 2010 | Termination of appointment of Emile De Prez as a director (1 page) |
15 July 2010 | Termination of appointment of Zl Eurocontact as a secretary (1 page) |
6 July 2010 | Appointment of Mr Anthony Williams as a secretary (1 page) |
6 July 2010 | Appointment of Mr Anthony Williams as a secretary (1 page) |
6 July 2010 | Appointment of Mr Anthony Williams as a secretary (1 page) |
6 July 2010 | Appointment of Mr Anthony Williams as a secretary (1 page) |
5 July 2010 | Appointment of Mr Peter Michael Smart as a director (2 pages) |
5 July 2010 | Appointment of Mr Peter Michael Smart as a director (2 pages) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2010 | Annual return made up to 5 May 2009 with a full list of shareholders (3 pages) |
14 June 2010 | Annual return made up to 5 May 2009 with a full list of shareholders (3 pages) |
14 June 2010 | Annual return made up to 5 May 2009 with a full list of shareholders (3 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 21 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 21 May 2010 (2 pages) |
24 February 2010 | Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 24 February 2010 (1 page) |
28 October 2009 | Compulsory strike-off action has been suspended (1 page) |
28 October 2009 | Compulsory strike-off action has been suspended (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2008 | Return made up to 05/05/08; full list of members (3 pages) |
3 December 2008 | Return made up to 05/05/08; full list of members (3 pages) |
3 December 2008 | Accounts made up to 28 February 2008 (2 pages) |
3 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from dept - 1 43 owston road carcroft doncaster DN6 8DA england (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from dept - 1 43 owston road carcroft doncaster DN6 8DA england (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from dept 1 43 owston road carcroft doncaster DN6 8DA (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from dept 1 43 owston road carcroft doncaster DN6 8DA (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from -dept 1, unit 9D1 carcroft enterprise park station road, carcroft doncaster DN6 8DD england (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from -dept 1, unit 9D1 carcroft enterprise park station road, carcroft doncaster DN6 8DD england (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from dept 1 unit 9D1 carcroft enterprise park station road, carcroft doncaster DN6 8DD (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from dept 1 unit 9D1 carcroft enterprise park station road, carcroft doncaster DN6 8DD (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from dept 1 unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from dept 1 unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page) |
4 December 2007 | Accounts made up to 28 February 2007 (2 pages) |
4 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: dept 999 unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: dept 999 unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: dept 1, unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: dept 1, unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page) |
8 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
6 December 2006 | Accounts made up to 28 February 2006 (2 pages) |
24 July 2006 | Return made up to 23/02/06; full list of members (2 pages) |
24 July 2006 | Return made up to 23/02/06; full list of members (2 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: dept 1 unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: dept 1, 14A kestrel drive adwick-le-street doncaster DN6 7UW (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: dept 1, 14A kestrel drive adwick-le-street doncaster DN6 7UW (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: dept 1 unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page) |
23 February 2005 | Incorporation (7 pages) |
23 February 2005 | Incorporation (7 pages) |