Southend On Sea
SS1 2EG
Director Name | James Harvey Struth |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Inglenook Cottage Dedham Road Langham Colchester Essex CO4 5PZ |
Director Name | Mr Richard Mark Hatter |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Hamilton Terrace London NW8 9UJ |
Secretary Name | Mr John Lewis Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Norfolk Cottages Ayot St Lawrence Welwyn Hertfordshire AL6 9DA |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £282,907 |
Current Liabilities | £552,461 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 November 2017 | Liquidators' statement of receipts and payments to 2 November 2017 (15 pages) |
---|---|
21 December 2016 | Liquidators' statement of receipts and payments to 2 November 2016 (14 pages) |
18 November 2015 | Registered office address changed from Telephone House 69-77 Paul Street London EC2A 4NW to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 18 November 2015 (2 pages) |
11 November 2015 | Appointment of a voluntary liquidator (1 page) |
11 November 2015 | Declaration of solvency (3 pages) |
11 November 2015 | Resolutions
|
19 August 2015 | Termination of appointment of Richard Mark Hatter as a director on 16 July 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
25 July 2013 | Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page) |
24 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Appointment of Mr Malcolm Struth as a director (2 pages) |
14 November 2011 | Termination of appointment of James Struth as a director (1 page) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Termination of appointment of John Green as a secretary (1 page) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for James Harvey Struth on 28 November 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2009 | Return made up to 29/11/08; full list of members (5 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2008 | Resolutions
|
28 April 2008 | Nc inc already adjusted 18/04/08 (1 page) |
28 April 2008 | Resolutions
|
14 December 2007 | Memorandum and Articles of Association (10 pages) |
12 December 2007 | Company name changed paul street LIMITED\certificate issued on 12/12/07 (2 pages) |
29 November 2007 | Incorporation (14 pages) |