Southend-On-Sea
Essex
SS1 2EG
Secretary Name | Sharon Newman Atherton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 33 Southfalls Road Canvey Island Essex SS8 7QA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 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 | 07 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
1 at £1 | Dean Atherton 50.00% Ordinary |
---|---|
1 at £1 | Sharon Newman Atherton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,784 |
Cash | £12,041 |
Current Liabilities | £26,120 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
12 March 2015 | Liquidators' statement of receipts and payments to 30 December 2014 (12 pages) |
12 March 2015 | Liquidators statement of receipts and payments to 30 December 2014 (12 pages) |
9 January 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 9 January 2014 (2 pages) |
8 January 2014 | Statement of affairs with form 4.19 (5 pages) |
8 January 2014 | Resolutions
|
8 January 2014 | Appointment of a voluntary liquidator (1 page) |
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Dean Charles Newman-Atherton on 7 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Dean Charles Newman-Atherton on 7 June 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 33 pound lane central, steeple view,, billericay essex SS15 4EX (1 page) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 September 2008 | Return made up to 07/06/08; full list of members
|
27 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Ad 07/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
7 June 2007 | Incorporation (9 pages) |