Clacton-On-Sea
Essex
CO15 6QG
Secretary Name | Gregory Charles Soar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 94b Pier Avenue Clacton-On-Sea Essex CO15 1NJ |
Registered Address | 94b Pier Avenue Clacton-On-Sea Essex CO15 1NJ |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
1 at £1 | Jan Soar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,348 |
Cash | £1,200 |
Current Liabilities | £46,553 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Secretary's details changed for Gregory Charles Soar on 1 October 2009 (1 page) |
21 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
21 September 2010 | Director's details changed for Graham John Soar on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Graham John Soar on 1 October 2009 (2 pages) |
21 September 2010 | Secretary's details changed for Gregory Charles Soar on 1 October 2009 (1 page) |
21 September 2010 | Director's details changed for Graham John Soar on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
21 September 2010 | Secretary's details changed for Gregory Charles Soar on 1 October 2009 (1 page) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (2 pages) |
26 October 2009 | Annual return made up to 13 September 2008 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (2 pages) |
26 October 2009 | Annual return made up to 13 September 2008 with a full list of shareholders (3 pages) |
25 October 2009 | Ad 14/09/07\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
25 October 2009 | Ad 14/09/07 gbp si 1@1=1 gbp ic 1/2 (1 page) |
5 June 2009 | Director's Change of Particulars / graham soar / 31/12/2008 / HouseName/Number was: , now: 5; Street was: 5 lancaster gardens west, now: lancaster gardens west; Occupation was: local government officer, now: managing director (1 page) |
5 June 2009 | Director's change of particulars / graham soar / 31/12/2008 (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 5 lancaster gardens west clacton-on-sea essex CO15 6QG (1 page) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 5 lancaster gardens west clacton-on-sea essex CO15 6QG (1 page) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
1 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
13 September 2006 | Incorporation (15 pages) |
13 September 2006 | Incorporation (15 pages) |