Shoeburyness
Essex
SS3 9AS
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Jessica Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 High Street Shoeburyness Essex SS3 9AS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Chase Bureau Accountants No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Christopher John Tame 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £693 |
Cash | £1,289 |
Current Liabilities | £596 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Compulsory strike-off action has been suspended (1 page) |
20 December 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Compulsory strike-off action has been suspended (1 page) |
4 April 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2012 | Compulsory strike-off action has been suspended (1 page) |
22 February 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Christopher John Tame on 23 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Christopher John Tame on 23 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Termination of appointment of Jessica Pope as a secretary (1 page) |
5 January 2010 | Termination of appointment of Jessica Pope as a secretary (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
21 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
21 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
22 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
22 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
24 January 2006 | Incorporation (15 pages) |
24 January 2006 | Incorporation (15 pages) |