Leigh On Sea
Essex
SS9 2NH
Secretary Name | Claire Rowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 22 July 2014) |
Role | Company Director |
Correspondence Address | 34 Herschell Road Leigh On Sea Essex SS9 2NH |
Director Name | Mr Dean Smith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 July 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 8 Northfalls Road Canvey Island Essex SS8 7QQ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 60 other UK companies use this postal address |
25 at £1 | Claire Rowe 25.00% Ordinary |
---|---|
25 at £1 | Dean Smith 25.00% Ordinary |
25 at £1 | Jane Smith 25.00% Ordinary |
25 at £1 | Marc Raymond Rowe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,949 |
Cash | £6,270 |
Current Liabilities | £177,233 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 May 2009 | Registered office changed on 04/05/2009 from 376 london road hadleigh essex SS7 2DA (1 page) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 23/06/07; full list of members (4 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 April 2007 | New director appointed (1 page) |
9 October 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
25 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Ad 09/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
28 June 2005 | Company name changed CUBIC property developments limi ted\certificate issued on 28/06/05 (2 pages) |
23 June 2005 | Incorporation (18 pages) |