Southend-On-Sea
Essex
SS1 1AB
Secretary Name | Dorothy Alice Sherwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Retired Srn |
Correspondence Address | 58 Hillside Hoddesdon Hertfordshire EN11 8RW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Graham Leslie Biddulph 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,566 |
Cash | £12,351 |
Current Liabilities | £25,193 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
31 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2022 | Application to strike the company off the register (1 page) |
3 November 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
28 January 2022 | Confirmation statement made on 17 January 2022 with updates (5 pages) |
28 January 2022 | Director's details changed for Mr Graham Leslie Biddulph on 28 January 2022 (2 pages) |
13 December 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
28 April 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
22 April 2021 | Director's details changed for Mr Graham Leslie Biddulph on 22 April 2021 (2 pages) |
22 April 2021 | Change of details for Mr Graham Leslie Biddulph as a person with significant control on 22 April 2021 (2 pages) |
22 April 2021 | Registered office address changed from Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 22 April 2021 (1 page) |
29 January 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021 (1 page) |
29 January 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
29 January 2021 | Director's details changed for Mr Graham Leslie Biddulph on 22 January 2021 (2 pages) |
29 January 2021 | Change of details for Mr Graham Leslie Biddulph as a person with significant control on 22 January 2021 (2 pages) |
28 January 2021 | Previous accounting period shortened from 30 January 2020 to 29 January 2020 (1 page) |
22 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
30 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
7 June 2019 | Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 7 June 2019 (1 page) |
6 June 2019 | Director's details changed for Mr Graham Leslie Biddulph on 6 June 2019 (2 pages) |
6 June 2019 | Change of details for Mr Graham Leslie Biddulph as a person with significant control on 6 June 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
11 April 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
29 March 2018 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
10 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
29 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
13 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
21 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Termination of appointment of Dorothy Sherwin as a secretary (1 page) |
31 January 2011 | Director's details changed for Mr Graham Leslie Biddulph on 2 March 2010 (2 pages) |
31 January 2011 | Director's details changed for Mr Graham Leslie Biddulph on 2 March 2010 (2 pages) |
31 January 2011 | Director's details changed for Mr Graham Leslie Biddulph on 2 March 2010 (2 pages) |
31 January 2011 | Termination of appointment of Dorothy Sherwin as a secretary (1 page) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 February 2009 | Return made up to 17/01/09; no change of members (3 pages) |
2 February 2009 | Return made up to 17/01/09; no change of members (3 pages) |
1 July 2008 | Return made up to 17/01/08; full list of members (3 pages) |
1 July 2008 | Return made up to 17/01/08; full list of members (3 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
8 March 2007 | Company name changed continental associate LIMITED\certificate issued on 08/03/07 (2 pages) |
8 March 2007 | Company name changed continental associate LIMITED\certificate issued on 08/03/07 (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
17 January 2007 | Incorporation (17 pages) |
17 January 2007 | Incorporation (17 pages) |