Basildon
Essex
SS15 5LQ
Secretary Name | Christopher Terence Malins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodland View Lower Ham Lane Elstead Godalming Surrey GU8 6HQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Milford House 78 High Street Hadleigh Benfleet Essex SS7 2PB |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Terence William Leonard Malins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,448 |
Current Liabilities | £104,714 |
Latest Accounts | 5 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
12 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2023 | Compulsory strike-off action has been suspended (1 page) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
8 June 2020 | Secretary's details changed for Christopher Terence Malins on 8 June 2020 (1 page) |
3 January 2020 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
16 May 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
21 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
19 October 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
22 December 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
22 December 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
21 April 2016 | Micro company accounts made up to 5 April 2015 (2 pages) |
21 April 2016 | Micro company accounts made up to 5 April 2015 (2 pages) |
18 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
4 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
10 December 2014 | Micro company accounts made up to 5 April 2014 (2 pages) |
10 December 2014 | Micro company accounts made up to 5 April 2014 (2 pages) |
10 December 2014 | Micro company accounts made up to 5 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
5 February 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
21 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
24 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 5 April 2010 (9 pages) |
20 July 2011 | Total exemption small company accounts made up to 5 April 2010 (9 pages) |
20 July 2011 | Total exemption small company accounts made up to 5 April 2010 (9 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Director's details changed for Terence William Leonard Malins on 6 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Director's details changed for Terence William Leonard Malins on 6 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Director's details changed for Terence William Leonard Malins on 6 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
1 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
2 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
2 April 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
2 April 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
2 April 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
9 May 2007 | Return made up to 06/04/07; full list of members (6 pages) |
9 May 2007 | Return made up to 06/04/07; full list of members (6 pages) |
13 April 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
13 April 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
13 April 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
21 January 2007 | Accounting reference date shortened from 30/04/06 to 05/04/06 (1 page) |
21 January 2007 | Accounting reference date shortened from 30/04/06 to 05/04/06 (1 page) |
1 June 2006 | Return made up to 06/04/06; full list of members (6 pages) |
1 June 2006 | Return made up to 06/04/06; full list of members (6 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: 16 st john street london EC1M 4NT (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 16 st john street london EC1M 4NT (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Incorporation (14 pages) |
6 April 2005 | Incorporation (14 pages) |