Westcliff
Essex
SS0 8LP
Director Name | Mr Mark Daniel Rubin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2006(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lodwick Shoeburyness Essex SS3 9HW |
Secretary Name | Mrs Linda Rubin |
---|---|
Status | Closed |
Appointed | 18 April 2013(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 October 2015) |
Role | Company Director |
Correspondence Address | 14 Drake Road Westcliff On Sea Essex SS0 8LP |
Secretary Name | Mr Mark Daniel Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lodwick Shoeburyness Essex SS3 9HW |
Secretary Name | Joan Dorothy Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 June 2008) |
Role | Secretary |
Correspondence Address | 69 Scrub Lane Benfleet Essex SS7 2JE |
Registered Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,468,183 |
Net Worth | -£4,896,843 |
Cash | £826 |
Current Liabilities | £7,102,260 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved following liquidation (1 page) |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 July 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
26 June 2015 | Liquidators statement of receipts and payments to 22 May 2015 (10 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 22 May 2015 (10 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 22 May 2015 (10 pages) |
30 May 2014 | Resolutions
|
30 May 2014 | Statement of affairs with form 4.19 (6 pages) |
30 May 2014 | Statement of affairs with form 4.19 (6 pages) |
30 May 2014 | Appointment of a voluntary liquidator (1 page) |
30 May 2014 | Appointment of a voluntary liquidator (1 page) |
30 May 2014 | Resolutions
|
29 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
29 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
10 December 2013 | Appointment of receiver or manager (10 pages) |
10 December 2013 | Appointment of receiver or manager (10 pages) |
21 November 2013 | Appointment of receiver or manager (4 pages) |
21 November 2013 | Appointment of receiver or manager (4 pages) |
11 June 2013 | Annual return made up to 8 June 2013 no member list (4 pages) |
11 June 2013 | Annual return made up to 8 June 2013 no member list (4 pages) |
11 June 2013 | Annual return made up to 8 June 2013 no member list (4 pages) |
22 April 2013 | Termination of appointment of Mark Rubin as a secretary (1 page) |
22 April 2013 | Appointment of Mrs Linda Rubin as a secretary (2 pages) |
22 April 2013 | Appointment of Mrs Linda Rubin as a secretary (2 pages) |
22 April 2013 | Termination of appointment of Mark Rubin as a secretary (1 page) |
2 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
1 August 2012 | Annual return made up to 8 June 2012 no member list (4 pages) |
1 August 2012 | Annual return made up to 8 June 2012 no member list (4 pages) |
1 August 2012 | Annual return made up to 8 June 2012 no member list (4 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
21 June 2011 | Annual return made up to 8 June 2011 no member list (4 pages) |
21 June 2011 | Annual return made up to 8 June 2011 no member list (4 pages) |
21 June 2011 | Annual return made up to 8 June 2011 no member list (4 pages) |
24 January 2011 | Full accounts made up to 30 June 2010 (14 pages) |
24 January 2011 | Full accounts made up to 30 June 2010 (14 pages) |
4 August 2010 | Annual return made up to 8 June 2010 no member list (4 pages) |
4 August 2010 | Annual return made up to 8 June 2010 no member list (4 pages) |
4 August 2010 | Annual return made up to 8 June 2010 no member list (4 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
2 July 2009 | Annual return made up to 08/06/09 (2 pages) |
2 July 2009 | Annual return made up to 08/06/09 (2 pages) |
12 January 2009 | Full accounts made up to 30 June 2008 (13 pages) |
12 January 2009 | Full accounts made up to 30 June 2008 (13 pages) |
1 July 2008 | Appointment terminated secretary joan rogers (1 page) |
1 July 2008 | Annual return made up to 08/06/08 (2 pages) |
1 July 2008 | Annual return made up to 08/06/08 (2 pages) |
1 July 2008 | Appointment terminated secretary joan rogers (1 page) |
31 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
31 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
9 July 2007 | Annual return made up to 08/06/07 (2 pages) |
9 July 2007 | Annual return made up to 08/06/07 (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 56A hampstead hill london NW3 2BH (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 56A hampstead hill london NW3 2BH (1 page) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Incorporation (22 pages) |
8 June 2006 | Incorporation (22 pages) |