Leigh On Sea
Essex
SS9 2RZ
Secretary Name | S L Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Registered Address | Sutherland House 1759 London Road Leigh-On-Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,843 |
Current Liabilities | £2,843 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
3 August 2017 | Director's details changed for Mr David Beton on 24 July 2017 (2 pages) |
3 August 2017 | Change of details for Mr David Beton as a person with significant control on 24 July 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr David Beton on 24 July 2017 (2 pages) |
3 August 2017 | Change of details for Mr David Beton as a person with significant control on 24 July 2017 (2 pages) |
4 July 2017 | Notification of David Beton as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Change of details for Mr David Beton as a person with significant control on 1 May 2016 (2 pages) |
4 July 2017 | Change of details for Mr David Beton as a person with significant control on 1 May 2016 (2 pages) |
4 July 2017 | Change of details for Mr David Beton as a person with significant control on 1 May 2016 (2 pages) |
4 July 2017 | Notification of David Beton as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
4 July 2017 | Change of details for Mr David Beton as a person with significant control on 1 May 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
4 July 2017 | Notification of David Beton as a person with significant control on 4 July 2017 (2 pages) |
26 January 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
26 January 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
4 July 2016 | Director's details changed for Mr David Beton on 1 May 2016 (2 pages) |
4 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Director's details changed for Mr David Beton on 1 May 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr David Beton on 1 May 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr David Beton on 1 May 2016 (2 pages) |
4 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
27 June 2016 | Registered office address changed from 12 Magazine Farm Way Colchester CO3 4EJ England to Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 27 June 2016 (2 pages) |
27 June 2016 | Registered office address changed from 12 Magazine Farm Way Colchester CO3 4EJ England to Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 27 June 2016 (2 pages) |
26 November 2015 | Registered office address changed from 17 Reaper Road Colchester Essex CO3 4SH to 12 Magazine Farm Way Colchester CO3 4EJ on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from 17 Reaper Road Colchester Essex CO3 4SH to 12 Magazine Farm Way Colchester CO3 4EJ on 26 November 2015 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
27 July 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 July 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Director's details changed for David Beton on 14 December 2011 (2 pages) |
24 May 2012 | Director's details changed for David Beton on 14 December 2011 (2 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
15 December 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2010 | Director's details changed for David Beton on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for David Beton on 1 January 2010 (2 pages) |
21 October 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Director's details changed for David Beton on 1 January 2010 (2 pages) |
21 October 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (3 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2010 | Registered office address changed from 47 Butt Road Colchester CO3 3BZ on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 47 Butt Road Colchester CO3 3BZ on 12 August 2010 (1 page) |
27 May 2010 | Termination of appointment of a secretary (2 pages) |
27 May 2010 | Termination of appointment of a secretary (2 pages) |
26 May 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
26 May 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
2 June 2009 | Director's change of particulars / david beton / 09/07/2008 (1 page) |
2 June 2009 | Director's change of particulars / david beton / 09/07/2008 (1 page) |
5 August 2008 | Return made up to 23/05/08; full list of members (3 pages) |
5 August 2008 | Return made up to 23/05/08; full list of members (3 pages) |
16 May 2008 | Appointment terminated secretary s l secretariat LIMITED (1 page) |
16 May 2008 | Appointment terminated secretary s l secretariat LIMITED (1 page) |
23 May 2007 | Incorporation (17 pages) |
23 May 2007 | Incorporation (17 pages) |