Southend On Sea
Essex
SS1 1AN
Secretary Name | John Maldeniya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Cobham Avenue New Malden Surrey KT3 9ER |
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
100 at £1 | Don Anthony Kirihettige 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,300 |
Cash | £54,065 |
Current Liabilities | £29,979 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 31 July 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 April 2018 (6 years ago) |
---|---|
Next Return Due | 16 April 2019 (overdue) |
28 February 2023 | Liquidators' statement of receipts and payments to 13 November 2022 (14 pages) |
---|---|
10 January 2022 | Liquidators' statement of receipts and payments to 13 November 2021 (9 pages) |
5 December 2020 | Liquidators' statement of receipts and payments to 13 November 2020 (10 pages) |
11 January 2020 | Liquidators' statement of receipts and payments to 13 November 2019 (10 pages) |
16 July 2019 | Statement of affairs (9 pages) |
21 January 2019 | Registered office address changed from Mae House 96 George Lane Marlborough Business Centre South Woodford London E18 1AD to 18 Clarence Road Southend on Sea Essex SS1 1AN on 21 January 2019 (2 pages) |
7 January 2019 | Resolutions
|
7 January 2019 | Appointment of a voluntary liquidator (4 pages) |
8 November 2018 | Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page) |
11 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 May 2016 | Director's details changed for Mr Don Deepal Antony Kirihettige on 11 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Don Deepal Antony Kirihettige on 11 May 2016 (2 pages) |
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
31 January 2016 | Director's details changed for Mr Don Deepal Antony Kirihettige on 30 January 2016 (2 pages) |
31 January 2016 | Director's details changed for Mr Don Deepal Antony Kirihettige on 30 January 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 July 2015 | Director's details changed for Mr Don Deepal Antony Kirihettige on 27 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Don Deepal Antony Kirihettige on 27 July 2015 (2 pages) |
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 May 2014 | Director's details changed for Mr Don Anthony Kirihettige on 22 May 2014 (2 pages) |
22 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Mr Don Anthony Kirihettige on 22 May 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 April 2013 | Director's details changed for Mr Don Anthony Kirihettige on 11 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Don Anthony Kirihettige on 11 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Don Anthony Kirihettige on 11 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Don Anthony Kirihettige on 11 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Director's details changed for Mr Don Anthony Kirihettige on 9 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Don Anthony Kirihettige on 9 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Director's details changed for Mr Don Anthony Kirihettige on 9 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Director's details changed for Mr Don Anthony Kirihettige on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Don Anthony Kirihettige on 11 April 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 November 2010 | Registered office address changed from C/O Taxpoint Direct Limited 96 George Lane, Mae House, Marlborough Business Centre London E18 1AD United Kingdom on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from 68 Hewetts Quay 26-32 Abbey Road Barking Essex IG11 7BH on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from C/O Taxpoint Direct Limited 96 George Lane, Mae House, Marlborough Business Centre London E18 1AD United Kingdom on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from 68 Hewetts Quay 26-32 Abbey Road Barking Essex IG11 7BH on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from C/O Taxpoint Direct Limited 96 George Lane, South Woodford London E18 1AD United Kingdom on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from C/O Taxpoint Direct Limited 96 George Lane, South Woodford London E18 1AD United Kingdom on 15 November 2010 (1 page) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Mr Don Anthony Kirihettige on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Don Anthony Kirihettige on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Don Anthony Kirihettige on 2 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
25 August 2009 | Appointment terminated secretary john maldeniya (1 page) |
25 August 2009 | Director's change of particulars / don kirihettige / 25/08/2009 (2 pages) |
25 August 2009 | Director's change of particulars / don kirihettige / 25/08/2009 (2 pages) |
25 August 2009 | Appointment terminated secretary john maldeniya (1 page) |
5 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 6 st erkenwald road barking essex IG11 7XA (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 6 st erkenwald road barking essex IG11 7XA (1 page) |
31 May 2007 | Resolutions
|
31 May 2007 | Resolutions
|
2 April 2007 | Incorporation (17 pages) |
2 April 2007 | Incorporation (17 pages) |