Wickford
Essex
SS12 9LB
Director Name | Mrs Sarah Neal |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 26 Anglesey Gardens Wickford Essex SS12 9GT |
Director Name | Suzanne Stanford |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2006(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cadogan Avenue West Horndon Brentwood Essex CM13 3TX |
Secretary Name | Mrs Sarah Neal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Anglesey Gardens Wickford Essex SS12 9GT |
Registered Address | P3rd Floor Princess Caroline House 1 High Street Southend On Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2012 |
---|---|
Net Worth | -£116,324 |
Cash | £1,819 |
Current Liabilities | £139,692 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2016 | Final Gazette dissolved following liquidation (1 page) |
25 April 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
25 April 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
4 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 July 2015 | Registered office address changed from 26 Anglesey Gardens Wickford Essex SS12 9GT to P3Rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 26 Anglesey Gardens Wickford Essex SS12 9GT to P3Rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 24 July 2015 (1 page) |
22 July 2015 | Statement of affairs with form 4.19 (11 pages) |
22 July 2015 | Appointment of a voluntary liquidator (1 page) |
22 July 2015 | Statement of affairs with form 4.19 (11 pages) |
22 July 2015 | Appointment of a voluntary liquidator (1 page) |
22 July 2015 | Resolutions
|
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
30 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
30 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 April 2010 | Director's details changed for Suzanne Stanford on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Wendy Daphne May Baker on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Sarah Neal on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Sarah Neal on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Suzanne Stanford on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Sarah Neal on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Wendy Daphne May Baker on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Wendy Daphne May Baker on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Suzanne Stanford on 1 April 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
7 April 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
7 April 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
12 February 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
12 February 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
10 March 2006 | Incorporation (13 pages) |
10 March 2006 | Incorporation (13 pages) |