Bengeo
Hertford
SG14 3DX
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Angell Pinder Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 1 Victoria Street Dunstable Beds LU6 3AZ |
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2012 |
---|---|
Turnover | £243,836 |
Gross Profit | £32,312 |
Net Worth | £497 |
Cash | £13,176 |
Current Liabilities | £77,101 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
31 August 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
31 August 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 February 2017 | Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 February 2017 (2 pages) |
20 February 2017 | Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 February 2017 (2 pages) |
13 December 2016 | Liquidators' statement of receipts and payments to 27 October 2016 (7 pages) |
13 December 2016 | Liquidators' statement of receipts and payments to 27 October 2016 (7 pages) |
12 December 2016 | Registered office address changed from 139 the Avenue Hertford Herts SG14 3DX to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 12 December 2016 (2 pages) |
12 December 2016 | Registered office address changed from 139 the Avenue Hertford Herts SG14 3DX to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 12 December 2016 (2 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 27 October 2015 (8 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 27 October 2015 (8 pages) |
24 February 2016 | Liquidators statement of receipts and payments to 27 October 2015 (8 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 27 October 2014 (8 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 27 October 2014 (8 pages) |
18 August 2015 | Liquidators statement of receipts and payments to 27 October 2014 (8 pages) |
4 November 2013 | Registered office address changed from 139 the Avenue Hertford Herts SG14 3DX on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from 139 the Avenue Hertford Herts SG14 3DX on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from 139 the Avenue Hertford Herts SG14 3DX on 4 November 2013 (2 pages) |
1 November 2013 | Statement of affairs with form 4.19 (7 pages) |
1 November 2013 | Appointment of a voluntary liquidator (1 page) |
1 November 2013 | Statement of affairs with form 4.19 (7 pages) |
1 November 2013 | Appointment of a voluntary liquidator (1 page) |
1 November 2013 | Resolutions
|
1 November 2013 | Resolutions
|
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
24 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
27 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
26 June 2011 | Termination of appointment of Angell Pinder Ltd as a secretary (1 page) |
26 June 2011 | Termination of appointment of Angell Pinder Ltd as a secretary (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 September 2010 | Registered office address changed from 1 Victoria Street Dunstable Bedfordshire LU6 3AZ on 15 September 2010 (2 pages) |
15 September 2010 | Registered office address changed from 1 Victoria Street Dunstable Bedfordshire LU6 3AZ on 15 September 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Angell Pinder Ltd on 1 January 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Angell Pinder Ltd on 1 January 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Angell Pinder Ltd on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Victoria Neave on 1 January 2010 (2 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Victoria Neave on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Victoria Neave on 1 January 2010 (2 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
29 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
5 May 2006 | Incorporation (16 pages) |
5 May 2006 | Incorporation (16 pages) |