Leigh On Sea
Essex
SS9 1LG
Secretary Name | Ella Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 237 Powder Mill Lane Twickenham Middlesex TW2 6EH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 88987771 |
---|---|
Telephone region | London |
Registered Address | 125 London Road Benfleet Essex SS7 5UH |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
100 at £1 | Shivani Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,736 |
Cash | £1,158 |
Current Liabilities | £66,683 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 September 2008 | Delivered on: 20 September 2008 Satisfied on: 13 June 2012 Persons entitled: Habib Bank Ag Zurich Classification: Standard mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and fixed plant & machinery see image for full details. Fully Satisfied |
---|
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2021 | Application to strike the company off the register (3 pages) |
17 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
24 December 2020 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2020 | Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page) |
19 February 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
5 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 July 2018 (3 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
11 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
5 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
9 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 November 2011 | Registered office address changed from 237 Powder Mill Lane Twickenham Middlesex TW2 6EH on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 237 Powder Mill Lane Twickenham Middlesex TW2 6EH on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 237 Powder Mill Lane Twickenham Middlesex TW2 6EH on 3 November 2011 (1 page) |
24 August 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
14 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Shivani Patel on 29 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Shivani Patel on 29 July 2010 (2 pages) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 September 2008 | Return made up to 31/07/08; full list of members (6 pages) |
10 September 2008 | Return made up to 31/07/08; full list of members (6 pages) |
3 September 2007 | Ad 31/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 310 harrow road, wembley middlesex HA9 6QL (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 310 harrow road, wembley middlesex HA9 6QL (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Ad 31/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
31 July 2007 | Incorporation (15 pages) |
31 July 2007 | Incorporation (15 pages) |