Church Road
Southend-On-Sea
Essex
SS1 2AL
Director Name | Jason Muller |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(1 week after company formation) |
Appointment Duration | 8 years, 10 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Eastwood Road Leigh On Sea Essex SS9 3AD |
Secretary Name | Mr Dino Forte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(1 week after company formation) |
Appointment Duration | 8 years, 10 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Palace Skyline Church Road Southend-On-Sea Essex SS1 2AL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 3 other UK companies use this postal address |
25 at £1 | Dino Forte 25.00% Ordinary |
---|---|
25 at £1 | Jason Muller 25.00% Ordinary |
25 at £1 | Paula Manson 25.00% Ordinary |
25 at £1 | Sue Muller 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,868 |
Cash | £395,257 |
Current Liabilities | £311,924 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 April 2008 | Delivered on: 16 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a land adjoining 4 westman road canvey island essex. Outstanding |
---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | Application to strike the company off the register (3 pages) |
14 June 2016 | Application to strike the company off the register (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Secretary's details changed for Mr Dino Forte on 5 October 2015 (1 page) |
29 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Director's details changed for Mr Dino Forte on 5 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Secretary's details changed for Mr Dino Forte on 5 October 2015 (1 page) |
29 October 2015 | Director's details changed for Mr Dino Forte on 5 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Dino Forte on 5 October 2015 (2 pages) |
29 October 2015 | Secretary's details changed for Mr Dino Forte on 5 October 2015 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
21 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
29 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 November 2009 | Director's details changed for Jason Muller on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Dino Forte on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Jason Muller on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dino Forte on 19 November 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from pembroke house, northlands pavement, basildon essex SS13 3DX (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from pembroke house, northlands pavement, basildon essex SS13 3DX (1 page) |
27 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 November 2007 | Ad 15/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2007 | Ad 15/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2007 | New director appointed (2 pages) |
28 October 2007 | New director appointed (2 pages) |
28 October 2007 | New secretary appointed;new director appointed (2 pages) |
28 October 2007 | New secretary appointed;new director appointed (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Incorporation (9 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Incorporation (9 pages) |