Southend-On-Sea
SS2 6JD
Secretary Name | Tamsin Lovett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Boston Avenue Southend-On-Sea SS2 6JD |
Registered Address | 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Saxon Jake Cronin-garrod 75.00% Ordinary |
---|---|
25 at £1 | Tamsin Lovett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,702 |
Cash | £43,433 |
Current Liabilities | £17,425 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | Application to strike the company off the register (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Secretary's details changed for Tamsin Lovett on 1 February 2016 (1 page) |
7 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Saxon Jake Cronin-Garrod on 1 February 2016 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
5 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
17 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 February 2010 | Director's details changed for Saxon Jake Cronin-Garrod on 22 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 1 church hill leigh-on-sea essex SS9 2DE (1 page) |
7 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
12 March 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Incorporation (19 pages) |