Westcliff On Sea
Essex
SS0 7DP
Director Name | Mark Karl Bueltemann |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Regents Court Alexandra Road Southend-On-Sea Essex SS1 1HE |
Secretary Name | Mark Karl Bueltemann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Regents Court Alexandra Road Southend-On-Sea Essex SS1 1HE |
Secretary Name | Ashley Jade Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(1 year, 7 months after company formation) |
Appointment Duration | 8 years (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | 8a Tyrrel Drive Southend-On-Sea Essex SS1 2LN |
Director Name | Mr Peter John Hammond |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2010(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Greenhouse Restaurant Limitd Eastwood Road Leigh-On-Sea Essex SS9 4LR |
Website | greenhouse-restaurant.co.uk |
---|---|
Telephone | 01702 523817 |
Telephone region | Southend-on-Sea |
Registered Address | The Greenhouse Restaurant Eastwood Road North Leigh On Sea Essex SS9 4LR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £43,783 |
Cash | £2,000 |
Current Liabilities | £74,738 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 December 2018 | Completion of winding up (1 page) |
14 December 2017 | Order of court to wind up (3 pages) |
14 December 2017 | Order of court to wind up (3 pages) |
14 July 2017 | Cessation of Peter John Hammond as a person with significant control on 30 October 2016 (1 page) |
14 July 2017 | Cessation of Peter John Hammond as a person with significant control on 30 October 2016 (1 page) |
14 July 2017 | Cessation of Peter John Hammond as a person with significant control on 14 July 2017 (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
12 May 2017 | Termination of appointment of a director (1 page) |
12 May 2017 | Termination of appointment of a director (1 page) |
16 March 2017 | Compulsory strike-off action has been suspended (1 page) |
16 March 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2016 | Termination of appointment of Ashley Jade Parker as a secretary on 1 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Ashley Jade Parker as a secretary on 1 December 2016 (1 page) |
30 November 2016 | Termination of appointment of Peter John Hammond as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Peter John Hammond as a director on 30 November 2016 (1 page) |
30 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Colin Joseph Parker on 30 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Colin Joseph Parker on 30 March 2010 (2 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
14 April 2010 | Statement of company's objects (2 pages) |
14 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
16 March 2010 | Appointment of Ashley Jade Parker as a secretary (3 pages) |
16 March 2010 | Appointment of Ashley Jade Parker as a secretary (3 pages) |
11 February 2010 | Appointment of Peter John Hammond as a director (3 pages) |
11 February 2010 | Appointment of Peter John Hammond as a director (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 June 2009 | Director's change of particulars / colin parker / 17/11/2008 (1 page) |
18 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
18 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
18 June 2009 | Director's change of particulars / colin parker / 17/11/2008 (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 70 the chase rayleigh essex SS6 8RW (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 70 the chase rayleigh essex SS6 8RW (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 May 2009 | Appointment terminate, director and secretary logged form (1 page) |
6 May 2009 | Appointment terminate, director and secretary logged form (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Appointment terminated director and secretary mark bueltemann (1 page) |
28 January 2009 | Appointment terminated director and secretary mark bueltemann (1 page) |
22 July 2008 | Return made up to 30/03/08; full list of members (4 pages) |
22 July 2008 | Return made up to 30/03/08; full list of members (4 pages) |
30 March 2007 | Incorporation (11 pages) |
30 March 2007 | Incorporation (11 pages) |