Rochford
SS4 1BB
Director Name | Mr Timothy Perfect |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor, The Maltings Locks Hill Rochford SS4 1BB |
Secretary Name | Lisa Marie Perfect |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(same day as company formation) |
Role | Businesswomen |
Country of Residence | England |
Correspondence Address | Ground Floor, The Maltings Locks Hill Rochford SS4 1BB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 6 Royal Mews Southend-On-Sea Essex SS1 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
6 at £1 | Tim Perfect 60.00% Ordinary |
---|---|
4 at £1 | Lisa Marie Perfect 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,042 |
Cash | £11,124 |
Current Liabilities | £21,948 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2023 | Return of final meeting in a members' voluntary winding up (11 pages) |
3 October 2022 | Declaration of solvency (5 pages) |
3 October 2022 | Registered office address changed from Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB England to 6 Royal Mews Southend-on-Sea Essex SS1 1DB on 3 October 2022 (2 pages) |
3 October 2022 | Resolutions
|
3 October 2022 | Appointment of a voluntary liquidator (3 pages) |
23 June 2022 | Confirmation statement made on 15 June 2022 with updates (5 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
11 January 2022 | Statement of capital following an allotment of shares on 1 December 2021
|
16 June 2021 | Confirmation statement made on 15 June 2021 with updates (5 pages) |
23 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
25 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
18 June 2019 | Director's details changed for Mr Timothy Perfect on 17 June 2019 (2 pages) |
17 June 2019 | Director's details changed for Lisa Marie Perfect on 17 June 2019 (2 pages) |
17 June 2019 | Secretary's details changed for Lisa Marie Perfect on 17 June 2019 (1 page) |
17 June 2019 | Change of details for Lisa Marie Perfect as a person with significant control on 17 June 2019 (2 pages) |
17 June 2019 | Change of details for Mr Timothy Perfect as a person with significant control on 17 June 2019 (2 pages) |
17 June 2019 | Director's details changed for Mr Timothy Perfect on 17 June 2019 (2 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
6 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 March 2016 | Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
25 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
9 July 2010 | Director's details changed for Lisa Marie Perfect on 14 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Lisa Marie Perfect on 14 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
30 September 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
30 September 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
5 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
26 September 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
26 September 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
27 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
11 July 2006 | Ad 17/06/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
11 July 2006 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
11 July 2006 | Ad 17/06/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
11 July 2006 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New secretary appointed;new director appointed (2 pages) |
3 July 2006 | New secretary appointed;new director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New director appointed (2 pages) |
15 June 2006 | Incorporation (18 pages) |
15 June 2006 | Incorporation (18 pages) |