Southend-On-Sea
Essex
SS1 1EF
Director Name | Julie Scarlett |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
Secretary Name | Mr Christopher Scarlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
Director Name | Mr Angus Vevers Scott |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 June 2011) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Sandy Lane Old Oxted Surrey RH8 9LU |
Registered Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
100 at £1 | Mr Angus Vevers Scott 50.00% Ordinary |
---|---|
50 at £1 | Christopher Scarlett 25.00% Ordinary |
50 at £1 | Julie Scarlett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,411 |
Cash | £21,907 |
Current Liabilities | £42,005 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2013 | Final Gazette dissolved following liquidation (1 page) |
19 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
19 June 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 13 December 2012 (7 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 13 December 2012 (7 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 13 December 2012 (7 pages) |
31 December 2011 | Resolutions
|
31 December 2011 | Appointment of a voluntary liquidator (1 page) |
31 December 2011 | Statement of affairs with form 4.19 (7 pages) |
31 December 2011 | Resolutions
|
31 December 2011 | Appointment of a voluntary liquidator (1 page) |
31 December 2011 | Statement of affairs with form 4.19 (7 pages) |
29 December 2011 | Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ United Kingdom on 29 December 2011 (2 pages) |
29 December 2011 | Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ United Kingdom on 29 December 2011 (2 pages) |
28 June 2011 | Termination of appointment of Angus Scott as a director (2 pages) |
28 June 2011 | Termination of appointment of Angus Scott as a director (2 pages) |
22 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
11 May 2011 | Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT on 11 May 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 August 2010 | Secretary's details changed for Christopher Scarlett on 1 October 2009 (1 page) |
3 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Julie Scarlett on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Christopher Scarlett on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for Christopher Scarlett on 1 October 2009 (1 page) |
3 August 2010 | Director's details changed for Mr Angus Vevers Scott on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for Christopher Scarlett on 1 October 2009 (1 page) |
3 August 2010 | Director's details changed for Julie Scarlett on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mr Angus Vevers Scott on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Julie Scarlett on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Christopher Scarlett on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Christopher Scarlett on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mr Angus Vevers Scott on 1 October 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2009 | Return made up to 09/05/09; full list of members (4 pages) |
2 September 2009 | Return made up to 09/05/09; full list of members (4 pages) |
28 August 2009 | Ad 01/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
28 August 2009 | Ad 01/02/09 gbp si 100@1=100 gbp ic 100/200 (2 pages) |
28 August 2009 | Director appointed mr angus vevers scott (1 page) |
28 August 2009 | Director appointed mr angus vevers scott (1 page) |
9 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
9 March 2009 | Accounts made up to 31 May 2008 (2 pages) |
29 October 2008 | Return made up to 09/05/08; full list of members (4 pages) |
29 October 2008 | Return made up to 09/05/08; full list of members (4 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from charter house, 105 leigh road leigh on sea essex SS9 1JL (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from charter house, 105 leigh road leigh on sea essex SS9 1JL (1 page) |
10 July 2007 | Accounts made up to 31 May 2007 (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
30 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
9 May 2006 | Incorporation (16 pages) |
9 May 2006 | Incorporation (16 pages) |