Westcliffe-On-Sea
Southend-On-Sea
Essex
Sso 7ps
Secretary Name | Mrs Christine Pryor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Shanklin Drive Westcliff On Sea Essex SS0 9XU |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | 08property.com |
---|---|
Telephone | 01702 340369 |
Telephone region | Southend-on-Sea |
Registered Address | 107 The Broadway Leigh-On-Sea SS9 1PG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ian Thomas Pryor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,518 |
Cash | £2,940 |
Current Liabilities | £64,099 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 May 2017 | Total exemption full accounts made up to 31 January 2016 (5 pages) |
---|---|
27 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
14 March 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
4 December 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
22 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
8 April 2009 | Return made up to 15/01/09; full list of members (3 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Incorporation (17 pages) |