Rayleigh
SS6 7HH
Director Name | Mr Stuart James Chaplin |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2017(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Philpot House Station Road Rayleigh SS6 7HH |
Secretary Name | Mrs Chantal Dominique Bailly-Chaplin |
---|---|
Status | Closed |
Appointed | 09 February 2017(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 November 2020) |
Role | Company Director |
Correspondence Address | Philpot House Station Road Rayleigh SS6 7HH |
Director Name | Mrs Kate Draper |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 140a Alexandra Road Southend On Sea Essex SS1 1HB |
Director Name | Mr Samuel Michael Draper |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140a, Alexandra Road Southend On Sea Essex SS1 1HB |
Secretary Name | Mrs Kate Draper |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 140a Alexandra Road Southend On Sea Essex SS1 1HB |
Website | www.137degrees.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01702 681000 |
Telephone region | Southend-on-Sea |
Registered Address | 18 Clarence Road Southend Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
50 at £1 | Kate Draper 50.00% Ordinary |
---|---|
50 at £1 | Samuel Draper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,401 |
Cash | £2,195 |
Current Liabilities | £47,876 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2020 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 February 2020 | Liquidators' statement of receipts and payments to 11 December 2019 (8 pages) |
31 January 2019 | Statement of affairs (8 pages) |
16 January 2019 | Registered office address changed from Philpot House Station Road Rayleigh SS6 7HH England to 18 Clarence Road Southend Essex SS1 1AN on 16 January 2019 (2 pages) |
9 January 2019 | Appointment of a voluntary liquidator (4 pages) |
9 January 2019 | Resolutions
|
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (9 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (9 pages) |
13 March 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
10 March 2017 | Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE to Philpot House Station Road Rayleigh SS6 7HH on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE to Philpot House Station Road Rayleigh SS6 7HH on 10 March 2017 (1 page) |
9 February 2017 | Termination of appointment of Kate Draper as a secretary on 9 February 2017 (1 page) |
9 February 2017 | Appointment of Mr Stuart James Chaplin as a director on 9 February 2017 (2 pages) |
9 February 2017 | Appointment of Mrs Chantal Dominique Bailly-Chaplin as a secretary on 9 February 2017 (2 pages) |
9 February 2017 | Termination of appointment of Samuel Michael Draper as a director on 9 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Samuel Michael Draper as a director on 9 February 2017 (1 page) |
9 February 2017 | Appointment of Mrs Chantal Dominique Bailly-Chaplin as a director on 9 February 2017 (2 pages) |
9 February 2017 | Termination of appointment of Kate Draper as a secretary on 9 February 2017 (1 page) |
9 February 2017 | Appointment of Mrs Chantal Dominique Bailly-Chaplin as a secretary on 9 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Stuart James Chaplin as a director on 9 February 2017 (2 pages) |
9 February 2017 | Appointment of Mrs Chantal Dominique Bailly-Chaplin as a director on 9 February 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 September 2014 | Company name changed 137 digital LTD\certificate issued on 01/09/14
|
1 September 2014 | Company name changed 137 digital LTD\certificate issued on 01/09/14
|
29 August 2014 | Registered office address changed from 1208/1210 London Road Leigh on Sea Essex SS9 2UA to Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from 1208/1210 London Road Leigh on Sea Essex SS9 2UA to Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE on 29 August 2014 (1 page) |
6 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
4 April 2013 | Company name changed 137 degrees LIMITED\certificate issued on 04/04/13
|
4 April 2013 | Change of name notice (2 pages) |
4 April 2013 | Company name changed 137 degrees LIMITED\certificate issued on 04/04/13
|
4 April 2013 | Change of name notice (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Director's details changed for Mr Samuel Michael Draper on 5 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Director's details changed for Mr Samuel Michael Draper on 5 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Director's details changed for Mr Samuel Michael Draper on 5 December 2011 (2 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 June 2011 | Termination of appointment of Kate Draper as a director (1 page) |
16 June 2011 | Termination of appointment of Kate Draper as a director (1 page) |
30 December 2010 | Change of name notice (2 pages) |
30 December 2010 | Change of name notice (2 pages) |
30 December 2010 | Company name changed draper & draper LTD\certificate issued on 30/12/10
|
30 December 2010 | Company name changed draper & draper LTD\certificate issued on 30/12/10
|
21 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Samuel Draper on 29 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Kate Draper on 29 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Samuel Draper on 29 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Kate Draper on 29 December 2009 (2 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
5 December 2006 | Incorporation (17 pages) |
5 December 2006 | Incorporation (17 pages) |