Southend-On-Sea
Essex
SS1 1EH
Secretary Name | Mr Alan Roy Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Great Wheatley Road Rayleigh Essex SS6 7AP |
Director Name | Mr David Ian Potter |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Woodlands Road Hockley SS5 4PL |
Director Name | Georgia Bateman |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea Essex SS1 1EH |
Registered Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
50 at £1 | Miss Georgia Bateman 50.00% Ordinary |
---|---|
50 at £1 | Mr Kenneth William Bateman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,807 |
Cash | £11,074 |
Current Liabilities | £77,178 |
Latest Accounts | 31 March 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2019 | Application to strike the company off the register (3 pages) |
18 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 July 2019 | Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
17 January 2019 | Confirmation statement made on 5 January 2019 with updates (5 pages) |
19 June 2018 | Registered office address changed from 7-11 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 19 June 2018 (1 page) |
19 June 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
19 February 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 June 2015 | Termination of appointment of Georgia Bateman as a director on 21 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Georgia Bateman as a director on 21 May 2015 (1 page) |
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
13 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 January 2013 | Director's details changed for Mr Kenneth Bateman on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Kenneth Bateman on 21 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Appointment of Georgia Bateman as a director (3 pages) |
23 October 2012 | Termination of appointment of David Potter as a director (2 pages) |
23 October 2012 | Appointment of Georgia Bateman as a director (3 pages) |
23 October 2012 | Termination of appointment of David Potter as a director (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
4 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Appointment of Mr David Ian Potter as a director (3 pages) |
30 October 2009 | Appointment of Mr David Ian Potter as a director (3 pages) |
27 October 2009 | Termination of appointment of Alan Temple as a secretary (1 page) |
27 October 2009 | Termination of appointment of Alan Temple as a secretary (1 page) |
27 October 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
27 October 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
30 September 2009 | Registered office changed on 30/09/2009 from 50 great wheatley road rayleigh essex SS6 7AP (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 50 great wheatley road rayleigh essex SS6 7AP (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
8 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
18 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
23 January 2007 | Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page) |
23 January 2007 | Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page) |
5 January 2007 | Incorporation (17 pages) |
5 January 2007 | Incorporation (17 pages) |