Southend-On-Sea
Essex
SS1 1EF
Secretary Name | Ann Costello |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
Director Name | Ms Ann Marie Costello |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 July 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
50 at £1 | Ann Costello 50.00% Ordinary |
---|---|
50 at £1 | John Slee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £397,293 |
Cash | £497,176 |
Current Liabilities | £133,483 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
29 April 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
29 April 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
2 April 2013 | Registered office address changed from 1 the Limes Springhall Lane Sawbridgeworth Hertfordshire CM21 9FB United Kingdom on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from 1 the Limes Springhall Lane Sawbridgeworth Hertfordshire CM21 9FB United Kingdom on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from 1 the Limes Springhall Lane Sawbridgeworth Hertfordshire CM21 9FB United Kingdom on 2 April 2013 (2 pages) |
26 March 2013 | Declaration of solvency (3 pages) |
26 March 2013 | Resolutions
|
26 March 2013 | Appointment of a voluntary liquidator (1 page) |
26 March 2013 | Declaration of solvency (3 pages) |
26 March 2013 | Appointment of a voluntary liquidator (1 page) |
26 March 2013 | Resolutions
|
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 December 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
4 December 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
9 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
8 August 2012 | Appointment of Ms Ann Marie Costello as a director (2 pages) |
8 August 2012 | Appointment of Ms Ann Marie Costello as a director (2 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 July 2011 | Director's details changed for John Alan Slee on 11 November 2010 (2 pages) |
2 July 2011 | Director's details changed for John Alan Slee on 11 November 2010 (2 pages) |
2 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
2 July 2011 | Secretary's details changed for Ann Costello on 11 November 2010 (1 page) |
2 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
2 July 2011 | Secretary's details changed for Ann Costello on 11 November 2010 (1 page) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 November 2010 | Registered office address changed from 4 Rowan Walk Sawbridgeworth Herts CM21 9EF on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 4 Rowan Walk Sawbridgeworth Herts CM21 9EF on 24 November 2010 (1 page) |
8 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
8 August 2010 | Director's details changed for John Alan Slee on 25 June 2010 (2 pages) |
8 August 2010 | Director's details changed for John Alan Slee on 25 June 2010 (2 pages) |
8 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
20 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | Ad 03/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2007 | Ad 03/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2007 | Incorporation (16 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Incorporation (16 pages) |