Rayleigh
Essex
SS6 9RT
Director Name | Ms Rochelle Leah Lee |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 10 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Peel Avenue Shoeburyness Essex SS3 9JT |
Secretary Name | Ms Rochelle Leah Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Peel Avenue Shoeburyness Essex SS3 9JT |
Secretary Name | Beech Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | Beech Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 30 Kelso Close Rayleigh Essex SS6 9RT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
100 at £1 | Stephen Fisher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,600 |
Gross Profit | £16,601 |
Net Worth | -£9,347 |
Current Liabilities | £13,181 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 February 2012 | Compulsory strike-off action has been suspended (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
18 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
9 December 2010 | Registered office address changed from 61 Crowstone Road Westcliff on Sea Essex SS0 8BG on 9 December 2010 (1 page) |
9 December 2010 | Termination of appointment of Rochelle Lee as a secretary (1 page) |
9 December 2010 | Registered office address changed from 61 Crowstone Road Westcliff on Sea Essex SS0 8BG on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 61 Crowstone Road Westcliff on Sea Essex SS0 8BG on 9 December 2010 (1 page) |
9 December 2010 | Termination of appointment of Rochelle Lee as a secretary (1 page) |
20 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
20 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
22 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Stephen Fisher on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Stephen Fisher on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Stephen Fisher on 1 October 2009 (2 pages) |
4 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
4 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
22 April 2009 | Secretary appointed ms rochelle leah lee (1 page) |
22 April 2009 | Secretary appointed ms rochelle leah lee (1 page) |
22 April 2009 | Appointment Terminated Director rochelle lee (1 page) |
22 April 2009 | Appointment terminated director rochelle lee (1 page) |
19 February 2009 | Director's Change of Particulars / rochelle lee / 30/06/2008 / HouseName/Number was: , now: 7; Street was: 1 kingsmead cottages, now: peel avenue; Area was: barling road, now: ; Post Town was: barling, now: shoeburyness; Post Code was: SS3 0NB, now: SS3 9JT (1 page) |
19 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
19 February 2009 | Director's change of particulars / rochelle lee / 30/06/2008 (1 page) |
9 April 2008 | Director appointed ms rochelle lee (1 page) |
9 April 2008 | Director appointed ms rochelle lee (1 page) |
8 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
8 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
25 March 2008 | Appointment terminated secretary beech company secretaries LIMITED (1 page) |
25 March 2008 | Appointment Terminated Secretary beech company secretaries LIMITED (1 page) |
10 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
10 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
3 June 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
3 June 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 33 wellington avenue westcliff on sea SS0 9XA (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 33 wellington avenue westcliff on sea SS0 9XA (1 page) |
25 April 2007 | Return made up to 15/02/07; full list of members (6 pages) |
25 April 2007 | Return made up to 15/02/07; full list of members (6 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | New secretary appointed (1 page) |
15 February 2006 | Incorporation (6 pages) |
15 February 2006 | Incorporation (6 pages) |