Basildon
Essex
SS15 5BF
Secretary Name | Diana Cattermole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Gower Chase Basildon Essex SS15 5BF |
Website | ascsmanser.com |
---|
Registered Address | 11 Gower Chase Basildon Essex SS15 5BF |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Lee Chapel North |
Built Up Area | Basildon |
100 at £1 | Anthony Stephen Cattermole Schiffman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,053 |
Cash | £67,563 |
Current Liabilities | £13,927 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 September 2017 | Application to strike the company off the register (3 pages) |
28 April 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 March 2015 | Registered office address changed from 15 Basildon Road Basildon Essex SS15 5SF to 11 Gower Chase Basildon Essex SS15 5BF on 29 March 2015 (1 page) |
29 March 2015 | Director's details changed for Mr Anthony Stephen Cattermole Schiffman on 1 March 2015 (2 pages) |
29 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Secretary's details changed for Diana Cattermole on 1 March 2015 (1 page) |
29 March 2015 | Director's details changed for Mr Anthony Stephen Cattermole Schiffman on 1 March 2015 (2 pages) |
29 March 2015 | Secretary's details changed for Diana Cattermole on 1 March 2015 (1 page) |
17 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Anthony Stephen Cattermole Schiffman on 12 April 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
29 March 2007 | Incorporation (13 pages) |