Rochford
Essex
SS4 1TA
Secretary Name | Carole Eileen Dear |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Cotswold Avenue Rayleigh Essex SS6 8AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Nelson Street Southend-On-Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 8 other UK companies use this postal address |
10 at £1 | Alan Charles Dear 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,233 |
Cash | £29,844 |
Current Liabilities | £23,359 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2015 | Compulsory strike-off action has been suspended (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | Compulsory strike-off action has been suspended (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2009 | Return made up to 13/03/09; full list of members (3 pages) |
20 July 2009 | Return made up to 13/03/08; full list of members (3 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2008 | Capitals not rolled up (2 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 June 2007 | Return made up to 13/03/07; full list of members (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Incorporation (17 pages) |