Thorpe Bay
Southend On Sea
Essex
SS1 3AZ
Secretary Name | Mrs Joanne Paic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Gloucester Terrace Thorpe Bay Southend On Sea Essex SS1 3AZ |
Director Name | Mrs Joanne Paic |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(1 year after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 November 2010) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 5 Gloucester Terrace Thorpe Bay Southend On Sea Essex SS1 3AZ |
Registered Address | 5 Gloucester Terrace Thorpe Bay Southend On Sea Essex SS1 3AZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Thorpe |
Built Up Area | Southend-on-Sea |
50 at 1 | Anthony Paic 50.00% Ordinary |
---|---|
50 at 1 | Ms Joanne Paic 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,304 |
Cash | £232,015 |
Current Liabilities | £59,812 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2010 | Application to strike the company off the register (3 pages) |
9 August 2010 | Application to strike the company off the register (3 pages) |
14 July 2010 | Director's details changed for Mr Anthony Paic on 18 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Director's details changed for Mrs Joanne Paic on 27 February 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Joanne Paic on 27 February 2010 (2 pages) |
14 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Director's details changed for Mr Anthony Paic on 18 May 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Anthony Paic on 19 February 2010 (3 pages) |
11 March 2010 | Registered office address changed from 8 Canvey Road Leigh on Sea Essex SS9 2NN on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Mrs Joanne Paic on 19 February 2010 (3 pages) |
11 March 2010 | Registered office address changed from 8 Canvey Road Leigh on Sea Essex SS9 2NN on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Mrs Joanne Paic on 19 February 2010 (3 pages) |
11 March 2010 | Director's details changed for Mr Anthony Paic on 19 February 2010 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 November 2009 | Previous accounting period extended from 31 May 2009 to 31 October 2009 (3 pages) |
16 November 2009 | Previous accounting period extended from 31 May 2009 to 31 October 2009 (3 pages) |
3 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
26 February 2008 | Director and Secretary's Change of Particulars / joanne paic / 02/02/2008 / HouseName/Number was: , now: 8; Street was: flat 1 lanherne house, now: canvey road; Area was: 9 the downs wimbledon, now: ; Post Town was: london, now: leigh-on-sea; Region was: , now: essex; Post Code was: SW20 8JG, now: SS9 2NN (1 page) |
26 February 2008 | Director's Change of Particulars / anthony paic / 02/02/2008 / HouseName/Number was: , now: 8; Street was: flat 1 9 the downs, now: canvey road; Area was: lanherne house wimbledon, now: ; Post Town was: london, now: leigh-on-sea; Region was: , now: essex; Post Code was: SW20 8JG, now: SS9 2NN (1 page) |
26 February 2008 | Director's change of particulars / anthony paic / 02/02/2008 (1 page) |
26 February 2008 | Director and secretary's change of particulars / joanne paic / 02/02/2008 (1 page) |
2 February 2008 | Registered office changed on 02/02/08 from: flat 1 9 the downs lanherne house wimbledon london SW20 8JG (1 page) |
2 February 2008 | Registered office changed on 02/02/08 from: flat 1 9 the downs lanherne house wimbledon london SW20 8JG (1 page) |
30 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
11 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 43 wansfell gardens thorpe bay essex SS1 3ST (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 43 wansfell gardens thorpe bay essex SS1 3ST (1 page) |
18 May 2006 | Incorporation (13 pages) |
18 May 2006 | Incorporation (13 pages) |