Fryerning Lane
Ingatestone
Essex
CM4 0GF
Secretary Name | Deborah Susan May |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Ladylands Fryerning Lane Ingatestone Essex CM4 0GF |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
70 at £1 | Geoffrey May 70.00% Ordinary |
---|---|
30 at £1 | Deborah Susan May 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,833 |
Cash | £31,530 |
Current Liabilities | £7,725 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
20 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
20 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
1 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 December 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 November 2010 | Director's details changed for Geoffrey May on 30 June 2010 (2 pages) |
23 November 2010 | Director's details changed for Geoffrey May on 30 June 2010 (2 pages) |
23 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 November 2009 | Registered office address changed from Suite E, Spa House, 69 Southend Road, Hockley Essex SS5 4PZ on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Suite E, Spa House, 69 Southend Road, Hockley Essex SS5 4PZ on 11 November 2009 (1 page) |
11 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
18 August 2009 | Return made up to 11/09/08; full list of members (6 pages) |
18 August 2009 | Return made up to 11/09/08; full list of members (6 pages) |
13 August 2009 | Restoration by order of the court (2 pages) |
13 August 2009 | Restoration by order of the court (2 pages) |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Incorporation (13 pages) |
11 September 2007 | Incorporation (13 pages) |