Southend On Sea
Essex
SS1 3TY
Secretary Name | Wendy May Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2006(same day as company formation) |
Role | Property Investor |
Correspondence Address | 14 Challacombe Southend On Sea Essex SS1 3TY |
Director Name | Christopher Kenneth Jones |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Property Investor |
Correspondence Address | 14 Challacombe Southend On Sea Essex SS1 3TY |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 1 Nelson Street Southend On Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mr Christopher Kenneth Jones 100.00% Ordinary A |
---|
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2014 | Application to strike the company off the register (4 pages) |
26 February 2014 | Application to strike the company off the register (4 pages) |
18 February 2014 | Termination of appointment of Christopher Jones as a director (1 page) |
18 February 2014 | Termination of appointment of Christopher Jones as a director (1 page) |
16 January 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
9 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
19 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
19 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Registered office address changed from 55 Grand Parade Leigh on Sea Southend on Sea Essex SS9 1DT on 28 April 2011 (2 pages) |
28 April 2011 | Registered office address changed from 55 Grand Parade Leigh on Sea Southend on Sea Essex SS9 1DT on 28 April 2011 (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
5 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (14 pages) |
5 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (14 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
20 December 2009 | Annual return made up to 28 November 2009 (14 pages) |
20 December 2009 | Annual return made up to 28 November 2009 (14 pages) |
23 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
29 December 2008 | Return made up to 28/11/08; no change of members (10 pages) |
29 December 2008 | Return made up to 28/11/08; no change of members (10 pages) |
22 August 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
22 August 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
8 January 2008 | Return made up to 28/11/07; full list of members
|
8 January 2008 | Return made up to 28/11/07; full list of members
|
8 January 2008 | Registered office changed on 08/01/08 from: 55 grand parade leigh on sea essex SS9 1DT (2 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 55 grand parade leigh on sea essex SS9 1DT (2 pages) |
10 December 2006 | Resolutions
|
10 December 2006 | Resolutions
|
6 December 2006 | Registered office changed on 06/12/06 from: pembroke house 7 brunswick square. Bristol BS2 8PE (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New secretary appointed;new director appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed;new director appointed (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: pembroke house 7 brunswick square. Bristol BS2 8PE (1 page) |
28 November 2006 | Incorporation (22 pages) |
28 November 2006 | Incorporation (22 pages) |