Southend On Sea
Essex
SS1 1AN
Director Name | Mr Kenneth James Green |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2013(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 12 February 2020) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
Director Name | Mr Mathew James Green |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2013(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 12 February 2020) |
Role | Opticians Practice Manager |
Country of Residence | England |
Correspondence Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
Director Name | Ian Keith Crompton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 37 Richmond Drive Rayleigh Essex SS6 7RJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01702 471077 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
8k at £1 | Kenneth Green & Gill Green 50.00% Ordinary |
---|---|
8k at £1 | Mathew Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,571 |
Cash | £3,131 |
Current Liabilities | £9,000 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
---|---|
4 August 2017 | Notification of Kenneth Green as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Gillian Green as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Mathew Green as a person with significant control on 4 August 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 October 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Mr Mathew James Green on 1 June 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Mathew James Green on 1 June 2014 (2 pages) |
3 October 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Mr Kenneth James Green on 1 June 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Kenneth James Green on 1 June 2014 (2 pages) |
3 October 2014 | Secretary's details changed for Mathew James Green on 1 June 2014 (1 page) |
3 October 2014 | Secretary's details changed for Mathew James Green on 1 June 2014 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 April 2014 | Statement of capital following an allotment of shares on 18 February 2013
|
15 April 2014 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2014-04-15
|
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Resolutions
|
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 March 2013 | Termination of appointment of Ian Crompton as a director (1 page) |
14 March 2013 | Appointment of Mr Mathew James Green as a director (2 pages) |
14 March 2013 | Appointment of Mr Kenneth James Green as a director (2 pages) |
20 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2010 | Director's details changed for Ian Keith Crompton on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Ian Keith Crompton on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
17 July 2007 | Accounting reference date extended from 31/07/08 to 31/08/08 (1 page) |
17 July 2007 | Ad 03/07/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Incorporation (19 pages) |