Southend On Sea
Essex
SS1 1AN
Secretary Name | Mrs Sarah Lesley Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
Director Name | Mrs Sarah Lesley Mills |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2008(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 07 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
Director Name | Karl Fredrik Andreas Bonell |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2007(9 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2007) |
Role | Web Developer |
Correspondence Address | Flat 92 74 Back Church Lane London E1 1LX |
Website | on-sea.net |
---|
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | -£6,263 |
Cash | £3,692 |
Current Liabilities | £16,283 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2018 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
14 November 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (10 pages) |
14 November 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (10 pages) |
20 February 2017 | Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 February 2017 (2 pages) |
20 February 2017 | Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 February 2017 (2 pages) |
15 September 2016 | Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend on Sea Essex SS1 1BD to 2 Nelson Street Southend on Sea Essex SS1 1EF on 15 September 2016 (2 pages) |
15 September 2016 | Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend on Sea Essex SS1 1BD to 2 Nelson Street Southend on Sea Essex SS1 1EF on 15 September 2016 (2 pages) |
13 September 2016 | Statement of affairs with form 4.19 (7 pages) |
13 September 2016 | Statement of affairs with form 4.19 (7 pages) |
13 September 2016 | Appointment of a voluntary liquidator (1 page) |
13 September 2016 | Resolutions
|
13 September 2016 | Appointment of a voluntary liquidator (1 page) |
13 September 2016 | Resolutions
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Secretary's details changed for Sarah Lesley Mills on 9 January 2011 (1 page) |
10 January 2011 | Director's details changed for Mrs Sarah Lesley Mills on 9 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Sarah Lesley Mills on 9 January 2011 (1 page) |
10 January 2011 | Director's details changed for Mrs Sarah Lesley Mills on 9 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Alisdair Mills on 9 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Alisdair Mills on 9 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Alisdair Mills on 9 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Sarah Lesley Mills on 9 January 2011 (1 page) |
10 January 2011 | Director's details changed for Mrs Sarah Lesley Mills on 9 January 2011 (2 pages) |
11 January 2010 | Director's details changed for Alisdair Mills on 9 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Sarah Lesley Mills on 9 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Alisdair Mills on 9 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Sarah Lesley Mills on 9 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Sarah Lesley Mills on 9 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Alisdair Mills on 9 January 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
9 December 2008 | Director appointed sarah lesley mills (2 pages) |
9 December 2008 | Secretary's change of particulars / sarah williams / 07/11/2008 (1 page) |
9 December 2008 | Ad 07/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 December 2008 | Director appointed sarah lesley mills (2 pages) |
9 December 2008 | Ad 07/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 December 2008 | Secretary's change of particulars / sarah williams / 07/11/2008 (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: suite 6 2 nelson street southend - on - sea essex SS1 1EF (1 page) |
30 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: suite 6 2 nelson street southend - on - sea essex SS1 1EF (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
25 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: flat 3, 9 church road islington london N1 2FA (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: flat 3, 9 church road islington london N1 2FA (1 page) |
16 November 2007 | New director appointed (2 pages) |
13 November 2007 | Company name changed alisdair mills LIMITED\certificate issued on 13/11/07 (3 pages) |
13 November 2007 | Company name changed alisdair mills LIMITED\certificate issued on 13/11/07 (3 pages) |
11 January 2007 | Incorporation (17 pages) |
11 January 2007 | Incorporation (17 pages) |