Leigh On Sea
Essex
SS9 1JL
Director Name | Mrs Deborah Susan Johnson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter House, 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Secretary Name | Mr Andrew Robert Ayers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House, 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Website | www.littlelegendclothing.co.uk/ |
---|
Registered Address | Charter House, 105 Leigh Road Leigh On Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Andrew Robert Ayers 50.00% Ordinary |
---|---|
50 at £1 | Ms Deborah Susan Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£150,297 |
Current Liabilities | £11,533 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
8 October 2008 | Delivered on: 10 October 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2017 | Application to strike the company off the register (3 pages) |
8 March 2017 | Application to strike the company off the register (3 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
29 November 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
29 November 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
25 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
31 December 2014 | Micro company accounts made up to 28 February 2014 (3 pages) |
31 December 2014 | Micro company accounts made up to 28 February 2014 (3 pages) |
22 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
1 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Director's details changed for Mr Andrew Robert Ayers on 14 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Mrs Deborah Susan Johnson on 14 September 2011 (2 pages) |
7 October 2011 | Secretary's details changed for Mr Andrew Robert Ayers on 14 September 2011 (1 page) |
7 October 2011 | Director's details changed for Mrs Deborah Susan Johnson on 14 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Andrew Robert Ayers on 14 September 2011 (2 pages) |
7 October 2011 | Secretary's details changed for Mr Andrew Robert Ayers on 14 September 2011 (1 page) |
7 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Andrew Robert Ayers on 13 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Andrew Robert Ayers on 13 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Deborah Susan Johnson on 13 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Deborah Susan Johnson on 13 September 2010 (2 pages) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
1 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
3 November 2008 | Return made up to 14/09/08; full list of members (4 pages) |
3 November 2008 | Return made up to 14/09/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 July 2008 | Accounting reference date extended from 30/09/2007 to 28/02/2008 (1 page) |
10 July 2008 | Accounting reference date extended from 30/09/2007 to 28/02/2008 (1 page) |
7 December 2007 | Return made up to 14/09/07; full list of members
|
7 December 2007 | Return made up to 14/09/07; full list of members
|
14 September 2006 | Incorporation (16 pages) |
14 September 2006 | Incorporation (16 pages) |