Leigh On Sea
Essex
SS9 2JX
Secretary Name | Barrons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 2010(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 December 2019) |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Mr Jason Robert Grant |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Habgood Road Loughton Essex IG10 1HE |
Secretary Name | Stacey Tancer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2008) |
Role | Company Director |
Correspondence Address | 41 Habgood Road Loughton Essex IG10 1HE |
Secretary Name | Mr Brian John Strickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Salisbury Road Leigh On Sea Essex SS9 2JX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Cobat Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 October 2010) |
Correspondence Address | 1446-1448 London Road Leigh-On-Sea Essex SS9 2UW |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Claude Goldsmith Group Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,666 |
Current Liabilities | £429,785 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 August 2017 | Notification of Claude Goldsmith Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
15 August 2017 | Notification of Claude Goldsmith Group Holdings Limited as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Claude Goldsmith Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
23 May 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
23 December 2010 | Appointment of Barrons Limited as a secretary (2 pages) |
23 December 2010 | Termination of appointment of a secretary (1 page) |
23 December 2010 | Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 23 December 2010 (1 page) |
23 December 2010 | Appointment of Barrons Limited as a secretary (2 pages) |
23 December 2010 | Termination of appointment of a secretary (1 page) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
13 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
13 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
30 April 2009 | Appointment terminated secretary brian strickland (1 page) |
30 April 2009 | Appointment terminated secretary brian strickland (1 page) |
30 April 2009 | Return made up to 22/12/08; full list of members (6 pages) |
30 April 2009 | Return made up to 22/12/08; full list of members (6 pages) |
24 March 2009 | Director and secretary's change of particulars / brian strickland / 22/12/2008 (1 page) |
24 March 2009 | Director and secretary's change of particulars / brian strickland / 22/12/2008 (1 page) |
24 March 2009 | Secretary appointed cobat secretarial services LTD (1 page) |
24 March 2009 | Secretary appointed cobat secretarial services LTD (1 page) |
24 March 2009 | Appointment terminated secretary stacey tancer (2 pages) |
24 March 2009 | Appointment terminated secretary stacey tancer (2 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 416 green lane ilford essex IG3 9JX (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 416 green lane ilford essex IG3 9JX (1 page) |
29 May 2008 | Director and secretary appointed brian strickland (2 pages) |
29 May 2008 | Director and secretary appointed brian strickland (2 pages) |
8 May 2008 | Appointment terminated director jason grant (1 page) |
8 May 2008 | Appointment terminate, secretary stacey grant logged form (1 page) |
8 May 2008 | Appointment terminate, secretary stacey grant logged form (1 page) |
8 May 2008 | Appointment terminated director jason grant (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | New secretary appointed (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Incorporation (16 pages) |
9 July 2007 | Incorporation (16 pages) |