The Strood, Mersea Road
Peldon
Essex
CO5 7QI
Secretary Name | Mandy Marie Hartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Ray View The Strood, Mersea Road Peldon Essex CO5 7QI |
Registered Address | Philpot House Station Road Rayleigh Essex SS6 7HH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jamie Hartley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £431 |
Current Liabilities | £19,137 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | Compulsory strike-off action has been suspended (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2011 | Director's details changed for Jamie Hartley on 31 December 2009 (2 pages) |
10 March 2011 | Registered office address changed from 4 Cornhouse Building Claydons Lane Rayleigh Essex SS6 7UP on 10 March 2011 (1 page) |
10 March 2011 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2011-03-10
|
6 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | Annual return made up to 10 March 2009 with a full list of shareholders (3 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2010 | Annual return made up to 10 March 2008 with a full list of shareholders (3 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 June 2009 | Return made up to 10/03/07; full list of members (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 2ND floor, 81-83 high street rayleigh essex SS5 6DL (1 page) |
10 March 2006 | Incorporation (9 pages) |