Leigh-On-Sea
Essex
SS9 3JT
Director Name | Mr Matthew Robert Lloyd Parsons |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (closed 24 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Glenbervie Drive Leigh-On-Sea Essex SS9 3JT |
Director Name | Simon Anthony John Brown |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Executive |
Correspondence Address | 9 Lady Hamilton Court 50 Barnstaple Road Thorpe Bay Essex SS1 3QH |
Director Name | Oliver John Bevan Parsons |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Executive |
Correspondence Address | 36 Horseshoe Crescent Shoeburyness Essex SS3 9WL |
Secretary Name | Oliver John Bevan Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Horseshoe Crescent Shoeburyness Essex SS3 9WL |
Director Name | Paul Barry Hope |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Magnolia House 110 Crowstone Road Westcliff On Sea Essex SS0 8LQ |
Director Name | Michael Oliver Rose |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31c Whitefriars Crescent Westcliff-On-Sea Essex SS0 8EX |
Website | www.121move.co.uk/ |
---|---|
Telephone | 08448004990 |
Telephone region | Unknown |
Registered Address | 457 Southchurch Road Southend On Sea Essex SS1 2PH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
4.6k at £1 | Lee Stephenson 57.10% Ordinary |
---|---|
3.5k at £1 | Matthew Robert Lloyd Parsons 42.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,343 |
Cash | £4,400 |
Current Liabilities | £22,274 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2018 | Application to strike the company off the register (3 pages) |
22 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
17 August 2017 | Director's details changed for Mr Matthew Robert Lloyd Parsons on 17 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Matthew Robert Lloyd Parsons on 17 August 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Matthew Robert Lloyd Parsons on 1 March 2017 (2 pages) |
1 June 2017 | Secretary's details changed for Matthew Robert Lloyd Parsons on 1 March 2017 (1 page) |
1 June 2017 | Secretary's details changed for Matthew Robert Lloyd Parsons on 1 March 2017 (1 page) |
1 June 2017 | Director's details changed for Mr Matthew Robert Lloyd Parsons on 1 March 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
5 April 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
5 April 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
1 October 2014 | Secretary's details changed for Matthew Robert Lloyd Parsons on 17 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Matthew Robert Lloyd Parsons on 17 September 2014 (3 pages) |
1 October 2014 | Secretary's details changed for Matthew Robert Lloyd Parsons on 17 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Matthew Robert Lloyd Parsons on 17 September 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
16 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Termination of appointment of Michael Rose as a director (2 pages) |
19 February 2013 | Statement of capital on 5 February 2013
|
19 February 2013 | Termination of appointment of Michael Rose as a director (2 pages) |
19 February 2013 | Statement of capital on 5 February 2013
|
19 February 2013 | Statement of capital on 5 February 2013
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 July 2012 | Director's details changed for Michael Oliver Rose on 26 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Michael Oliver Rose on 26 June 2012 (2 pages) |
12 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Michael Oliver Rose on 26 February 2010 (2 pages) |
12 May 2010 | Director's details changed for Michael Oliver Rose on 26 February 2010 (2 pages) |
12 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Matthew Robert Lloyd Parsons on 20 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Matthew Robert Lloyd Parsons on 20 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Matthew Robert Lloyd Parsons on 20 January 2010 (3 pages) |
28 January 2010 | Termination of appointment of Paul Hope as a director (2 pages) |
28 January 2010 | Termination of appointment of Paul Hope as a director (2 pages) |
28 January 2010 | Secretary's details changed for Matthew Robert Lloyd Parsons on 20 January 2010 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
12 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 May 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
23 May 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
7 May 2008 | Appointment terminated director simon brown (1 page) |
7 May 2008 | Appointment terminated director simon brown (1 page) |
18 April 2008 | Ad 01/03/08\gbp si 2195@1=2195\gbp ic 10000/12195\ (2 pages) |
18 April 2008 | Ad 01/03/08\gbp si 2195@1=2195\gbp ic 10000/12195\ (2 pages) |
15 April 2008 | Director appointed michael oliver rose (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Director appointed paul barry hope (2 pages) |
15 April 2008 | Director appointed matthew robert lloyd parsons (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Director appointed paul barry hope (2 pages) |
15 April 2008 | Nc inc already adjusted 01/03/08 (1 page) |
15 April 2008 | Director appointed michael oliver rose (2 pages) |
15 April 2008 | Director appointed matthew robert lloyd parsons (2 pages) |
15 April 2008 | Nc inc already adjusted 01/03/08 (1 page) |
11 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
26 February 2008 | Secretary appointed matthew robert lloyd parsons (2 pages) |
26 February 2008 | Secretary appointed matthew robert lloyd parsons (2 pages) |
11 February 2008 | Ad 07/01/08--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
11 February 2008 | Ad 07/01/08--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
3 February 2008 | Secretary resigned;director resigned (1 page) |
3 February 2008 | Secretary resigned;director resigned (1 page) |
7 December 2007 | Resolutions
|
7 December 2007 | Nc inc already adjusted 22/11/07 (1 page) |
7 December 2007 | Resolutions
|
7 December 2007 | Nc inc already adjusted 22/11/07 (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 9 lady hamilton court 50 barnstaple road thorpe bay, southend on sea essex SS1 3QH (1 page) |
25 September 2007 | Nc inc already adjusted 31/07/07 (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 9 lady hamilton court 50 barnstaple road thorpe bay, southend on sea essex SS1 3QH (1 page) |
25 September 2007 | Nc inc already adjusted 31/07/07 (1 page) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
31 August 2007 | Company name changed sell ur pad LIMITED\certificate issued on 31/08/07 (2 pages) |
31 August 2007 | Company name changed sell ur pad LIMITED\certificate issued on 31/08/07 (2 pages) |
26 February 2007 | Incorporation (15 pages) |
26 February 2007 | Incorporation (15 pages) |