Thorpe Bay
Essex
SS1 3DF
Secretary Name | Mark Dowdeswell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Wellington Avenue Westcliff On Sea Essex SS0 9XA |
Registered Address | C/O Parlane Purkis & Co 177 London Road Southend-On-Sea Essex SS1 1PW |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
1 at £1 | Dennis Alan Rothman 50.00% Ordinary |
---|---|
1 at £1 | Mark Dowdeswell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,674 |
Cash | £193 |
Current Liabilities | £4,385 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2015 | Application to strike the company off the register (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 February 2010 | Director's details changed for Dennis Alan Rothman on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Dennis Alan Rothman on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
30 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 June 2007 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
8 March 2007 | Return made up to 21/01/07; full list of members (2 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Incorporation (20 pages) |