Westcliff-On-Sea
SS0 7BX
Director Name | Beech Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Beech Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 309/311 London Road Westcliff-On-Sea England And Wales SS0 7BX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
200 at £1 | Richard Joseph Raphael 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,489 |
Cash | £266 |
Current Liabilities | £12,605 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | Compulsory strike-off action has been suspended (1 page) |
21 July 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | Compulsory strike-off action has been suspended (1 page) |
18 November 2014 | Compulsory strike-off action has been suspended (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Compulsory strike-off action has been suspended (1 page) |
27 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2013 | Registered office address changed from 27 Grange Park Drive Leigh-on-Sea Essex SS9 3JZ United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from 27 Grange Park Drive Leigh-on-Sea Essex SS9 3JZ United Kingdom on 20 June 2013 (1 page) |
14 March 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
13 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Director's details changed for Mr Richard Joseph Raphael on 14 February 2013 (2 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 29 February 2012
|
13 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Director's details changed for Mr Richard Joseph Raphael on 14 February 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Richard Joseph Raphael on 14 February 2013 (2 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 29 February 2012
|
13 March 2013 | Director's details changed for Mr Richard Joseph Raphael on 14 February 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Richard Joseph Raphael on 14 February 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Richard Joseph Raphael on 14 February 2013 (2 pages) |
8 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
7 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (14 pages) |
7 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (14 pages) |
10 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
10 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
2 November 2009 | Company name changed the printer shop LTD\certificate issued on 02/11/09
|
2 November 2009 | Change of name notice (1 page) |
2 November 2009 | Company name changed the printer shop LTD\certificate issued on 02/11/09
|
2 November 2009 | Change of name notice (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2009 | Appointment of Mr Richard Joseph Raphael as a director (2 pages) |
23 October 2009 | Registered office address changed from Www.Buy-This-Company-Now.Com Tudor House Green Close Lane, Loughborough Leicestershire LE11 5AS on 23 October 2009 (1 page) |
23 October 2009 | Annual return made up to 14 February 2008 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 14 February 2008 with a full list of shareholders (3 pages) |
23 October 2009 | Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page) |
23 October 2009 | Annual return made up to 14 February 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Termination of appointment of Beech Directors Limited as a director (1 page) |
23 October 2009 | Appointment of Mr Richard Joseph Raphael as a director (2 pages) |
23 October 2009 | Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page) |
23 October 2009 | Termination of appointment of Beech Directors Limited as a director (1 page) |
23 October 2009 | Registered office address changed from Www.Buy-This-Company-Now.Com Tudor House Green Close Lane, Loughborough Leicestershire LE11 5AS on 23 October 2009 (1 page) |
23 October 2009 | Annual return made up to 14 February 2009 with a full list of shareholders (3 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
17 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
8 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
8 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
6 September 2007 | Return made up to 14/02/07; full list of members (2 pages) |
6 September 2007 | Return made up to 14/02/07; full list of members (2 pages) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Incorporation (6 pages) |
14 February 2006 | Incorporation (6 pages) |