Leigh On Sea
Essex
SS9 1AS
Director Name | Kierston Faye Wareing |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2007(same day as company formation) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 13a Grasmead Avenue Leigh On Sea Essex SS9 3LA |
Secretary Name | Kierston Faye Wareing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2007(same day as company formation) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 13a Grasmead Avenue Leigh On Sea Essex SS9 3LA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4 Pondholton Drive Witham Essex CM8 1QG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham South |
Built Up Area | Witham |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Kierston Faye Wareing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £286,882 |
Gross Profit | £244,409 |
Net Worth | £112,729 |
Cash | £88,574 |
Current Liabilities | £59,171 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2016 | Application to strike the company off the register (2 pages) |
15 December 2016 | Application to strike the company off the register (2 pages) |
30 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-30
|
30 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-30
|
6 November 2015 | Total exemption full accounts made up to 28 February 2015 (14 pages) |
6 November 2015 | Total exemption full accounts made up to 28 February 2015 (14 pages) |
10 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
15 November 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
15 November 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
14 November 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
14 November 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Registered office address changed from Beacon House 127-129 Becontree Avenue Dagenham Essex RM8 2UL United Kingdom on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from Beacon House 127-129 Becontree Avenue Dagenham Essex RM8 2UL United Kingdom on 12 April 2013 (1 page) |
28 November 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
28 November 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
14 November 2012 | Registered office address changed from 121 Becontree Avenue Dagenham Essex RM8 2UJ on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 121 Becontree Avenue Dagenham Essex RM8 2UJ on 14 November 2012 (1 page) |
15 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
14 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
20 September 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
30 June 2010 | Director's details changed for Kierston Faye Wareing on 29 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Alan Peter Wareing on 29 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Kierston Faye Wareing on 29 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Alan Peter Wareing on 29 May 2010 (2 pages) |
29 March 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (2 pages) |
29 March 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (2 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 August 2008 | Return made up to 29/05/08; full list of members (3 pages) |
14 August 2008 | Return made up to 29/05/08; full list of members (3 pages) |
22 June 2007 | Ad 29/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2007 | New secretary appointed;new director appointed (2 pages) |
22 June 2007 | Ad 29/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 4 pondholton drive witham essex CM8 1QG (1 page) |
22 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
22 June 2007 | New secretary appointed;new director appointed (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 4 pondholton drive witham essex CM8 1QG (1 page) |
22 June 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Incorporation (9 pages) |
29 May 2007 | Incorporation (9 pages) |