Southend-On-Sea
Essex
SS1 1EH
Secretary Name | Wendy Berkhauer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
100 at £1 | Mr Stephen Berkhauer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£76,728 |
Cash | £686 |
Current Liabilities | £101,842 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 April 2015 | Director's details changed for Mr Stephen Berkhauer on 29 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Stephen Berkhauer on 29 April 2015 (2 pages) |
29 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
29 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
13 June 2014 | Registered office address changed from Graphic House Radford Business Centre Radford Crescent Billericay CM12 0BZ on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from Graphic House Radford Business Centre Radford Crescent Billericay CM12 0BZ on 13 June 2014 (2 pages) |
14 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 February 2013 | Registered office address changed from Graphic House Radford Business Centre Radford Way Billericay CM12 0BZ on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Graphic House Radford Business Centre Radford Way Billericay CM12 0BZ on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Graphic House Radford Business Centre Radford Way Billericay CM12 0BZ on 6 February 2013 (1 page) |
16 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Secretary's details changed for Wendy Berkhauer on 1 April 2010 (1 page) |
3 June 2010 | Secretary's details changed for Wendy Berkhauer on 1 April 2010 (1 page) |
3 June 2010 | Secretary's details changed for Wendy Berkhauer on 1 April 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Stephen Berkhauer on 1 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Stephen Berkhauer on 1 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Stephen Berkhauer on 1 April 2010 (2 pages) |
5 May 2010 | Amended accounts made up to 30 April 2007 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Amended accounts made up to 30 April 2007 (5 pages) |
3 February 2010 | Previous accounting period extended from 30 April 2009 to 31 July 2009 (3 pages) |
3 February 2010 | Previous accounting period extended from 30 April 2009 to 31 July 2009 (3 pages) |
17 July 2009 | Return made up to 27/04/09; full list of members (3 pages) |
17 July 2009 | Return made up to 27/04/09; full list of members (3 pages) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 June 2008 | Return made up to 27/04/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
19 June 2008 | Return made up to 27/04/08; full list of members (3 pages) |
26 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
26 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Ad 27/04/06-30/04/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2006 | Ad 27/04/06-30/04/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Incorporation (9 pages) |
27 April 2006 | Incorporation (9 pages) |