Basildon
SS13 1TE
Secretary Name | Mr John Michael Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Rivenhall Shotgate Wickford Essex SS11 8XF |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 36 Southernhay Basildon Essex SS14 1ET |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | St Martin's |
Built Up Area | Basildon |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Martin John Pressick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,094 |
Cash | £8,561 |
Current Liabilities | £6,381 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 June 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA England on 26 June 2014 (1 page) |
26 June 2014 | Director's details changed for Mr Martin John Pressick on 1 April 2013 (2 pages) |
26 June 2014 | Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA England on 26 June 2014 (1 page) |
26 June 2014 | Director's details changed for Mr Martin John Pressick on 1 April 2013 (2 pages) |
26 June 2014 | Director's details changed for Mr Martin John Pressick on 1 April 2013 (2 pages) |
26 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
2 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
2 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
2 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
21 November 2011 | Registered office address changed from Southgate House, 88 Town Square Basildon Essex SS14 1BN on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Southgate House, 88 Town Square Basildon Essex SS14 1BN on 21 November 2011 (1 page) |
10 November 2011 | Termination of appointment of John Wood as a secretary (1 page) |
10 November 2011 | Termination of appointment of John Wood as a secretary (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Martin John Pressick on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Martin John Pressick on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Martin John Pressick on 3 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
17 March 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
17 March 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
3 May 2007 | Incorporation (15 pages) |
3 May 2007 | Incorporation (15 pages) |