Leigh On Sea
Essex
SS9 3DA
Director Name | James Leonard Parker |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(6 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 December 2010) |
Role | Photo Finisher |
Correspondence Address | 20 Allison Avenue Darland Gillingham Kent ME7 3BZ |
Secretary Name | James Leonard Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(6 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 December 2010) |
Role | Photo Finisher |
Correspondence Address | 20 Allison Avenue Darland Gillingham Kent ME7 3BZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Church Hill Leigh On Sea Essex SS9 2DE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£76,669 |
Cash | £727 |
Current Liabilities | £129,239 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2010 | Final Gazette dissolved following liquidation (1 page) |
30 September 2010 | Completion of winding up (1 page) |
30 September 2010 | Completion of winding up (1 page) |
18 March 2009 | Order of court to wind up (1 page) |
18 March 2009 | Order of court to wind up (1 page) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 October 2008 | Return made up to 11/03/08; full list of members (4 pages) |
16 October 2008 | Return made up to 11/03/08; full list of members (4 pages) |
18 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 March 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
12 March 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
7 June 2006 | Return made up to 11/03/06; full list of members (2 pages) |
7 June 2006 | Return made up to 11/03/06; full list of members (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 69 broadway leigh-on-sea essex SS9 1PE (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 69 broadway leigh-on-sea essex SS9 1PE (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Ad 11/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 June 2005 | Ad 11/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
11 March 2005 | Incorporation (17 pages) |
11 March 2005 | Incorporation (17 pages) |