Southchurch
Southend On Sea
Essex
SS1 2SH
Secretary Name | Robert Wilhelm Ehlers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 20 October 2015) |
Role | Company Director |
Correspondence Address | 270 Woodgrange Drive Southend On Sea Essex SS1 2SH |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 2nd Floor Finance House 20-21 Aviation Way Southend On Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Janet Karen Ehlers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,858 |
Cash | £959 |
Current Liabilities | £3,765 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | Application to strike the company off the register (4 pages) |
23 June 2015 | Application to strike the company off the register (4 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 12 July 2012 (1 page) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH on 27 April 2011 (1 page) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Director's details changed for Janet Karen Ehlers on 31 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Janet Karen Ehlers on 31 May 2010 (2 pages) |
12 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
8 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
15 May 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
15 May 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 270 woodgrange drive southchurch southend on sea essex SS1 2SH (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 270 woodgrange drive southchurch southend on sea essex SS1 2SH (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
31 May 2006 | Incorporation (12 pages) |
31 May 2006 | Incorporation (12 pages) |