Canvey Island
Essex
SS8 7QR
Secretary Name | Nicola Marie Springett |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2007(5 days after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | 25 Zelham Drive Canvey Island Essex SS8 7QR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 383 London Road Westcliff On Sea Essex SS0 7HU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Adam David Wren 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64 |
Cash | £629 |
Current Liabilities | £2,793 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
10 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
22 April 2012 | Director's details changed for Adam David Wren on 1 March 2012 (2 pages) |
22 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
22 April 2012 | Secretary's details changed for Nicola Marie Springett on 1 March 2012 (2 pages) |
22 April 2012 | Secretary's details changed for Nicola Marie Springett on 1 March 2012 (2 pages) |
22 April 2012 | Secretary's details changed for Nicola Marie Springett on 1 March 2012 (2 pages) |
22 April 2012 | Director's details changed for Adam David Wren on 1 March 2012 (2 pages) |
22 April 2012 | Director's details changed for Adam David Wren on 1 March 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Registered office address changed from 64 Salisbury Road Leigh on Sea Essex SS9 2JY on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 64 Salisbury Road Leigh on Sea Essex SS9 2JY on 2 September 2011 (1 page) |
2 September 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (14 pages) |
2 September 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (14 pages) |
2 September 2011 | Registered office address changed from 64 Salisbury Road Leigh on Sea Essex SS9 2JY on 2 September 2011 (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 April 2010 | Annual return made up to 28 March 2010 (14 pages) |
21 April 2010 | Annual return made up to 28 March 2010 (14 pages) |
31 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 April 2009 | Return made up to 28/03/08; full list of members (10 pages) |
28 April 2009 | Return made up to 28/03/08; full list of members (10 pages) |
28 April 2009 | Return made up to 28/03/09; no change of members (8 pages) |
28 April 2009 | Return made up to 28/03/09; no change of members (8 pages) |
24 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: 64 salisbury road leigh-on-sea essex SS9 2JY (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: 64 salisbury road leigh-on-sea essex SS9 2JY (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
30 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Incorporation (16 pages) |
28 March 2007 | Incorporation (16 pages) |