Southend On Sea
Essex
SS2 4UP
Director Name | Mr Ricky Alfred Jeffs |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 10 March 2015) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Builders Merchants High Road Fobbing Essex SS17 9JH |
Director Name | Perry Jeffs |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2006) |
Role | Tyre Fitter |
Correspondence Address | 252 Southend Road Wickford Essex SS11 8PS |
Director Name | Sharon Lesly Jeffs |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2006) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 252 Southend Road Wickford Essex SS11 8PS |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 1 Craftsman Square Temple Farm Industrial Estate Southend-On-Sea Essex SS2 5RH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Ricky Alfred Jeffs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,086 |
Cash | £429 |
Current Liabilities | £450 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | Application to strike the company off the register (3 pages) |
18 November 2014 | Application to strike the company off the register (3 pages) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
28 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 28 July 2011 (1 page) |
28 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
21 July 2010 | Director's details changed for Ricky Alfred Jeffs on 1 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Ricky Alfred Jeffs on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Ricky Alfred Jeffs on 1 July 2010 (2 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
23 April 2009 | Company name changed danes corner sandwich bar LIMITED\certificate issued on 24/04/09 (2 pages) |
23 April 2009 | Company name changed danes corner sandwich bar LIMITED\certificate issued on 24/04/09 (2 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff 0N sea essex SS0 9HW (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff 0N sea essex SS0 9HW (1 page) |
4 December 2008 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
4 December 2008 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
19 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
19 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
22 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
22 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | Return made up to 12/07/06; full list of members
|
19 September 2006 | Return made up to 12/07/06; full list of members
|
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: 85 southchurch boulevard southend on sea essex SS2 4UP (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: 85 southchurch boulevard southend on sea essex SS2 4UP (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
12 July 2005 | Incorporation (14 pages) |
12 July 2005 | Incorporation (14 pages) |