11-12 The Leas
Southend On Sea
Essex
SS0 8HH
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Michael Joseph Quinn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 October 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Churchfields Shoeburyness Southend-On-Sea Essex SS3 8TN |
Director Name | Steven Patrick Quinn |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 October 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sharnbrook Shoeburyness Southend On Sea Essex SS3 8YE |
Secretary Name | Gladys Beryl Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 November 2013) |
Role | Co Secretary |
Correspondence Address | 70 Dungannon Chase Thorpe Bay Essex SS1 3NJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | David Paul Quinn 34.00% Ordinary |
---|---|
33 at £1 | Michael Joseph Quinn 33.00% Ordinary |
33 at £1 | Steven Patrick Quinn 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£402,484 |
Cash | £9,176 |
Current Liabilities | £422,560 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
11 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
1 June 2021 | Registered office address changed from 12 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 1 June 2021 (2 pages) |
25 May 2021 | Resolutions
|
25 May 2021 | Statement of affairs (8 pages) |
25 May 2021 | Appointment of a voluntary liquidator (3 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
16 April 2021 | Termination of appointment of Michael Joseph Quinn as a director on 10 October 2020 (1 page) |
16 April 2021 | Termination of appointment of Steven Patrick Quinn as a director on 10 October 2020 (1 page) |
5 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
21 May 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
22 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 April 2015 | Compulsory strike-off action has been suspended (1 page) |
30 April 2015 | Compulsory strike-off action has been suspended (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2014 | Compulsory strike-off action has been suspended (1 page) |
21 August 2014 | Compulsory strike-off action has been suspended (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2014 | Amended accounts made up to 30 April 2012 (3 pages) |
8 May 2014 | Amended accounts made up to 30 April 2012 (3 pages) |
26 April 2014 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 26 April 2014 (1 page) |
26 April 2014 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 26 April 2014 (1 page) |
25 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2014 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Termination of appointment of Gladys Quinn as a secretary (1 page) |
12 November 2013 | Termination of appointment of Gladys Quinn as a secretary (1 page) |
27 September 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
27 September 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Compulsory strike-off action has been suspended (1 page) |
2 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 April 2010 | Director's details changed for Michael Joseph Quinn on 17 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for David Paul Quinn on 17 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Michael Joseph Quinn on 17 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Steven Patrick Quinn on 17 April 2010 (2 pages) |
19 April 2010 | Director's details changed for David Paul Quinn on 17 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Steven Patrick Quinn on 17 April 2010 (2 pages) |
23 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
9 June 2008 | Return made up to 17/04/08; full list of members (4 pages) |
9 June 2008 | Return made up to 17/04/08; full list of members (4 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Ad 17/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2007 | Ad 17/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
23 May 2007 | New director appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Incorporation (14 pages) |
17 April 2007 | Incorporation (14 pages) |