Rayleigh
Essex
SS6 7BS
Director Name | Mrs Yasmin Cracknell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Secretary Name | Mr Stephen James Cracknell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 December 2006 | Delivered on: 8 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 york rise rayleigh essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2019 | Application to strike the company off the register (3 pages) |
11 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
18 July 2017 | Notification of Yasmin Cracknell as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Stephen James Cracknell as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Yasmin Cracknell as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Stephen James Cracknell as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Yasmin Cracknell as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Stephen James Cracknell as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 July 2015 | Secretary's details changed for Mr Stephen James Cracknell on 4 July 2015 (1 page) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Secretary's details changed for Mr Stephen James Cracknell on 4 July 2015 (1 page) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Mr Stephen James Cracknell on 4 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Yasmin Cracknell on 4 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Stephen James Cracknell on 4 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Secretary's details changed for Mr Stephen James Cracknell on 4 July 2015 (1 page) |
7 July 2015 | Director's details changed for Yasmin Cracknell on 4 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Yasmin Cracknell on 4 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Stephen James Cracknell on 4 July 2015 (2 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 September 2011 | Secretary's details changed for Mr Stephen James Cracknell on 1 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Stephen James Cracknell on 1 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Yasmin Cracknell on 1 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Stephen James Cracknell on 1 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Yasmin Cracknell on 1 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Stephen James Cracknell on 1 September 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Mr Stephen James Cracknell on 1 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Yasmin Cracknell on 1 September 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Mr Stephen James Cracknell on 1 September 2011 (2 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 October 2010 | Secretary's details changed for Stephen James Cracknell on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Yasmin Cracknell on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Yasmin Cracknell on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Stephen James Cracknell on 22 October 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Stephen James Cracknell on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Stephen James Cracknell on 22 October 2010 (2 pages) |
5 July 2010 | Director's details changed for Yasmin Cracknell on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Yasmin Cracknell on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Yasmin Cracknell on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP england (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP england (1 page) |
13 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 September 2008 | Return made up to 04/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 04/07/08; full list of members (4 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 363 rayleigh road, eastwood leigh-on-sea essex SS9 5PS (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 363 rayleigh road, eastwood leigh-on-sea essex SS9 5PS (1 page) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
1 February 2007 | Company name changed swift property solutions LIMITED\certificate issued on 01/02/07 (2 pages) |
1 February 2007 | Company name changed swift property solutions LIMITED\certificate issued on 01/02/07 (2 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Ad 04/07/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 42 sandhill road leigh on sea essex SS9 5BY (1 page) |
21 August 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 363 rayleigh road, eastwood leigh-on-sea essex SS9 5PS (1 page) |
21 August 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 42 sandhill road leigh on sea essex SS9 5BY (1 page) |
21 August 2006 | Ad 04/07/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 363 rayleigh road, eastwood leigh-on-sea essex SS9 5PS (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New secretary appointed;new director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed;new director appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
4 July 2006 | Incorporation (16 pages) |
4 July 2006 | Incorporation (16 pages) |