Dussindale
Norwich
Norfolk
NR7 0NS
Secretary Name | Westcliffe Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 114 Hamlet Court Road Westcliff-On-Sea Essex SS0 7LP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1 at £1 | Yook Hiong Patching 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£386,570 |
Cash | £5,760 |
Current Liabilities | £447,922 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2015 | Final Gazette dissolved following liquidation (1 page) |
19 December 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
19 December 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
27 November 2013 | Liquidators' statement of receipts and payments to 2 October 2013 (8 pages) |
27 November 2013 | Liquidators' statement of receipts and payments to 2 October 2013 (8 pages) |
27 November 2013 | Liquidators statement of receipts and payments to 2 October 2013 (8 pages) |
27 November 2013 | Liquidators statement of receipts and payments to 2 October 2013 (8 pages) |
11 October 2012 | Appointment of a voluntary liquidator (1 page) |
11 October 2012 | Resolutions
|
11 October 2012 | Statement of affairs with form 4.19 (8 pages) |
11 October 2012 | Statement of affairs with form 4.19 (8 pages) |
11 October 2012 | Appointment of a voluntary liquidator (1 page) |
11 October 2012 | Resolutions
|
26 September 2012 | Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP England on 26 September 2012 (2 pages) |
26 September 2012 | Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP England on 26 September 2012 (2 pages) |
30 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2012-01-30
|
30 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2012-01-30
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 January 2010 | Secretary's details changed for Westcliffe Business Services Limited on 21 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Secretary's details changed for Westcliffe Business Services Limited on 21 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Registered office address changed from C/O Man & Co, 114 Hamlet Court Road, Westcliff-on-Sea Essex SS0 7LP on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from C/O Man & Co, 114 Hamlet Court Road, Westcliff-on-Sea Essex SS0 7LP on 27 January 2010 (1 page) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 May 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
6 May 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
22 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
18 January 2008 | New director appointed (3 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (3 pages) |
18 January 2008 | New secretary appointed (3 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New director appointed (3 pages) |
21 December 2007 | Incorporation (19 pages) |
21 December 2007 | Incorporation (19 pages) |