Southend On Sea
Essex
SS1 1LL
Secretary Name | Miss Sally Annette Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199-201 High Street Southend On Sea Essex SS1 1LL |
Director Name | Miss Sally Annette Watson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Energie Fitness For Women Southend 199-201 High St Southend On Sea Essex SS1 1LL |
Director Name | Annie Mullis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2014) |
Role | Fitness Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Energie Fitness For Women Southend 199-201 High St Southend On Sea Essex SS1 1LL |
Director Name | Mrs Carol Ann Carr |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Registered Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
67 at £1 | Florence Symes 50.00% Ordinary |
---|---|
67 at £1 | Sally Annette Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £109,726 |
Gross Profit | £93,637 |
Net Worth | -£63,129 |
Current Liabilities | £21,258 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | Termination of appointment of Carol Ann Carr as a director on 1 November 2015 (1 page) |
22 December 2015 | Termination of appointment of Carol Ann Carr as a director on 1 November 2015 (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Sally Annette Watson as a director on 15 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Sally Annette Watson as a director on 15 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Sally Annette Watson as a secretary on 15 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Energie Fitness for Women Southend 199-201 High Street Southend on Sea Essex SS1 1LL to 105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Energie Fitness for Women Southend 199-201 High Street Southend on Sea Essex SS1 1LL to 105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Sally Annette Watson as a secretary on 15 June 2015 (1 page) |
24 June 2015 | Appointment of Mrs Carol Ann Carr as a director on 15 June 2015 (2 pages) |
24 June 2015 | Appointment of Mrs Carol Ann Carr as a director on 15 June 2015 (2 pages) |
27 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
27 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
9 July 2014 | Secretary's details changed for Miss Sally Annette Watson on 1 July 2014 (1 page) |
9 July 2014 | Secretary's details changed for Miss Sally Annette Watson on 1 July 2014 (1 page) |
9 July 2014 | Secretary's details changed for Miss Sally Annette Watson on 1 July 2014 (1 page) |
8 July 2014 | Termination of appointment of Annie Mullis as a director (1 page) |
8 July 2014 | Termination of appointment of Annie Mullis as a director (1 page) |
1 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders (5 pages) |
1 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders (5 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (23 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (23 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
23 September 2012 | Appointment of Annie Mullis as a director (2 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 September 2012 | Termination of appointment of Michael Wilson as a director (1 page) |
23 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 September 2012 | Termination of appointment of Michael Wilson as a director (1 page) |
23 September 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
23 September 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
23 September 2012 | Appointment of Annie Mullis as a director (2 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
9 May 2012 | Director's details changed for Miss Sally Annette Watson on 6 December 2011 (2 pages) |
9 May 2012 | Director's details changed for Miss Sally Annette Watson on 6 December 2011 (2 pages) |
9 May 2012 | Director's details changed for Miss Sally Annette Watson on 6 December 2011 (2 pages) |
9 May 2012 | Secretary's details changed for Miss Sally Annette Watson on 6 December 2011 (1 page) |
9 May 2012 | Secretary's details changed for Miss Sally Annette Watson on 6 December 2011 (1 page) |
9 May 2012 | Director's details changed for Michael Wilson on 6 December 2011 (2 pages) |
9 May 2012 | Director's details changed for Michael Wilson on 6 December 2011 (2 pages) |
9 May 2012 | Director's details changed for Michael Wilson on 6 December 2011 (2 pages) |
9 May 2012 | Secretary's details changed for Miss Sally Annette Watson on 6 December 2011 (1 page) |
8 May 2012 | Registered office address changed from 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS United Kingdom on 8 May 2012 (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Director's details changed for Miss Sally Annette Watson on 8 November 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Miss Sally Annette Watson on 8 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Miss Sally Annette Watson on 8 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Michael Wilson on 8 November 2010 (2 pages) |
11 November 2010 | Registered office address changed from 143 Hockley Road Rayleigh Essex SS6 8BQ on 11 November 2010 (1 page) |
11 November 2010 | Secretary's details changed for Miss Sally Annette Watson on 8 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Miss Sally Annette Watson on 8 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Michael Wilson on 8 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Michael Wilson on 8 November 2010 (2 pages) |
11 November 2010 | Registered office address changed from 143 Hockley Road Rayleigh Essex SS6 8BQ on 11 November 2010 (1 page) |
11 November 2010 | Secretary's details changed for Miss Sally Annette Watson on 8 November 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 February 2009 | Return made up to 06/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 06/12/08; full list of members (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 June 2008 | Director appointed miss sally annette watson (1 page) |
19 June 2008 | Director appointed miss sally annette watson (1 page) |
6 December 2007 | Incorporation (13 pages) |
6 December 2007 | Incorporation (13 pages) |