Leigh On Sea
Essex
SS9 3EX
Director Name | Mrs Laura Claire Michelle Maddin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Manchester Drive Leigh On Sea Essex SS9 3EX |
Secretary Name | Mrs Laura Claire Michelle Maddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Manchester Drive Leigh On Sea Essex SS9 3EX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 38 Clarence Street ( C/O Wheatley & Co. ) Southend - On - Sea Essex SS1 1BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£4,156 |
Current Liabilities | £9,133 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2012 | Application to strike the company off the register (3 pages) |
25 January 2012 | Application to strike the company off the register (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 July 2011 | Termination of appointment of Laura Maddin as a director (1 page) |
15 July 2011 | Termination of appointment of Laura Maddin as a secretary (1 page) |
15 July 2011 | Termination of appointment of Laura Maddin as a director (1 page) |
15 July 2011 | Termination of appointment of Laura Maddin as a secretary (1 page) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Director's details changed for Philip Dean Maddin on 1 October 2009 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Director's details changed for Laura Claire Michelle Maddin on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Philip Dean Maddin on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Laura Claire Michelle Maddin on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Laura Claire Michelle Maddin on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Philip Dean Maddin on 1 October 2009 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Registered office address changed from 147 Manchester Drive Leigh on Sea Essex SS9 3EX on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 147 Manchester Drive Leigh on Sea Essex SS9 3EX on 10 November 2009 (1 page) |
30 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 May 2008 | Return made up to 23/03/08; full list of members (4 pages) |
13 May 2008 | Return made up to 23/03/08; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
16 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: kingsridge house, 601 london, road, westcliff-on-sea, essex, SS0 9PE (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: kingsridge house, 601 london, road, westcliff-on-sea, essex, SS0 9PE (1 page) |
22 May 2006 | Ad 30/03/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
22 May 2006 | Ad 30/03/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
23 March 2006 | Incorporation (19 pages) |
23 March 2006 | Incorporation (19 pages) |