Westcliff-On-Sea
Essex
SS0 0AY
Secretary Name | Abigail Brannan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 08 October 2013) |
Role | Secretary |
Correspondence Address | Homeleigh Bournes Green Chase Southend On Sea Essex SS3 8UA |
Secretary Name | Secretariat Business Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | 16 Shearway Business Park Folkestone Kent CT19 4RH |
Registered Address | 25 Wellstead Gardens Westcliff On Sea Essex SS0 0AY |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
10 at £1 | Mrs Fay Hendon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,939 |
Gross Profit | -£11,043 |
Net Worth | -£45,221 |
Current Liabilities | £75,557 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
14 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
12 June 2013 | Application to strike the company off the register (3 pages) |
12 June 2013 | Application to strike the company off the register (3 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
13 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (14 pages) |
13 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (14 pages) |
6 December 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
6 December 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
25 November 2011 | Registered office address changed from 203 London Road Hadleigh Benfleet Essex SS7 2rd on 25 November 2011 (2 pages) |
25 November 2011 | Registered office address changed from 203 London Road Hadleigh Benfleet Essex SS7 2RD on 25 November 2011 (2 pages) |
1 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
1 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
5 January 2010 | Director's details changed for Fay Hendon on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Fay Hendon on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Fay Hendon on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 55 elm road leigh on sea essex SS9 1SP (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 55 elm road leigh on sea essex SS9 1SP (1 page) |
2 March 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
2 March 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
18 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 2 plaza way southchurch road southend-on-sea SS1 2PU (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 2 plaza way southchurch road southend-on-sea SS1 2PU (1 page) |
18 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
9 July 2008 | Director's Change of Particulars / fay hendon / 01/02/2008 / HouseName/Number was: , now: 25; Street was: 711 southchurch road, now: wellstead gardens; Post Town was: southend-on-sea, now: westcliff-on-sea; Region was: , now: essex; Post Code was: SS1 2PW, now: SS0 0AY (1 page) |
9 July 2008 | Director's change of particulars / fay hendon / 01/02/2008 (1 page) |
27 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
23 November 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
23 November 2007 | Accounts made up to 31 October 2007 (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
31 October 2006 | Incorporation (17 pages) |
31 October 2006 | Incorporation (17 pages) |