Rayleigh
SS6 7HH
Secretary Name | Miss Gemma Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2005(2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Spring Garden Rayleigh Essex SS6 7DQ |
Secretary Name | Allan Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 2013) |
Role | Co Secretary |
Correspondence Address | Philpot House Room 9, Station Road Rayleigh Essex SS6 7HH |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Telephone | 01268 778366 |
---|---|
Telephone region | Basildon |
Registered Address | Room 9 Philpot House Station Road Rayleigh SS6 7HH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
100 at £1 | Gemma Chitty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,690 |
Cash | £84 |
Current Liabilities | £8,068 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2019 | Compulsory strike-off action has been suspended (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2018 | Registered office address changed from 88a High Street High Street Billericay CM12 9BT England to Room 9 Philpot House Station Road Rayleigh SS6 7HH on 20 September 2018 (1 page) |
20 September 2018 | Registered office address changed from Room 9, Philpot House Station Road Rayleigh Essex SS6 7HH England to 88a High Street High Street Billericay CM12 9BT on 20 September 2018 (1 page) |
8 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2017 | Amended total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 October 2017 | Amended total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 June 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2015 | Registered office address changed from 27 Powers Hall End Witham Essex CM8 2HE to Room 9, Philpot House Station Road Rayleigh Essex SS6 7HH on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 27 Powers Hall End Witham Essex CM8 2HE to Room 9, Philpot House Station Road Rayleigh Essex SS6 7HH on 17 September 2015 (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Registered office address changed from Philpot House Room 9, Station Road Rayleigh Essex SS6 7HH United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from Philpot House Room 9, Station Road Rayleigh Essex SS6 7HH United Kingdom on 20 May 2013 (1 page) |
25 January 2013 | Termination of appointment of Allan Buchan as a secretary (1 page) |
25 January 2013 | Termination of appointment of Allan Buchan as a secretary (1 page) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Resolutions
|
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2012 | Compulsory strike-off action has been discontinued (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) |
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Registered office address changed from Room 40 Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Room 40 Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Room 40 Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
19 April 2011 | Secretary's details changed for Allan Buchan on 1 April 2011 (1 page) |
19 April 2011 | Secretary's details changed for Allan Buchan on 1 April 2011 (1 page) |
19 April 2011 | Director's details changed for Miss Gemma Chitty on 1 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Allan Buchan on 1 April 2011 (1 page) |
19 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Director's details changed for Miss Gemma Chitty on 1 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Miss Gemma Chitty on 1 April 2011 (2 pages) |
8 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
8 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
16 November 2010 | Registered office address changed from 608 Rayleigh Road Leigh-on-Sea Essex SS9 5HU United Kingdom on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from 608 Rayleigh Road Leigh-on-Sea Essex SS9 5HU United Kingdom on 16 November 2010 (1 page) |
30 September 2010 | Registered office address changed from 20 Spring Gardens Rayleigh Essex SS6 7DQ on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from 20 Spring Gardens Rayleigh Essex SS6 7DQ on 30 September 2010 (1 page) |
22 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Gemma Chitty on 30 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Gemma Chitty on 30 March 2010 (2 pages) |
25 March 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
25 March 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
24 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 September 2008 (12 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 September 2008 (12 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
27 March 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
27 March 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
4 June 2007 | Return made up to 30/03/07; no change of members (6 pages) |
4 June 2007 | Return made up to 30/03/07; no change of members (6 pages) |
11 December 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
11 December 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
11 December 2006 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
11 December 2006 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
18 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 20 spring garden rayleigh essex SS67DQ (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 20 spring garden rayleigh essex SS67DQ (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | New secretary appointed (1 page) |
16 June 2005 | New secretary appointed (1 page) |
16 June 2005 | New director appointed (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
7 April 2005 | Incorporation (13 pages) |
7 April 2005 | Incorporation (13 pages) |