Leigh-On-Sea
Essex
SS9 2AB
Secretary Name | Mrs Jeanette Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Tattersall Gardens Leigh-On-Sea Essex SS9 2QS |
Website | www.wilsoncommunications.co.uk/ |
---|---|
Telephone | 07 540252636 |
Telephone region | Mobile |
Registered Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,966 |
Current Liabilities | £10,963 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2016 | Application to strike the company off the register (3 pages) |
27 July 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
26 January 2016 | Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 26 January 2016 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 April 2014 | Registered office address changed from 85 Tattersall Gardens Leigh-on-Sea Essex SS9 2QS on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 85 Tattersall Gardens Leigh-on-Sea Essex SS9 2QS on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 85 Tattersall Gardens Leigh-on-Sea Essex SS9 2QS on 9 April 2014 (1 page) |
4 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
7 May 2013 | Termination of appointment of Jeanette Nixon as a secretary (1 page) |
7 May 2013 | Termination of appointment of Jeanette Nixon as a secretary (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Mark Wilson on 31 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Mark Wilson on 31 October 2009 (2 pages) |
22 February 2010 | Secretary's details changed for Jeanette Nixon on 31 October 2009 (1 page) |
22 February 2010 | Secretary's details changed for Jeanette Nixon on 31 October 2009 (1 page) |
15 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 November 2009 | Registered office address changed from 28 Leigh Park Rd Leigh-on-Sea Essex SS9 2DU on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 28 Leigh Park Rd Leigh-on-Sea Essex SS9 2DU on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 28 Leigh Park Rd Leigh-on-Sea Essex SS9 2DU on 4 November 2009 (1 page) |
19 February 2009 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
19 February 2009 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
18 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
4 February 2008 | Incorporation (17 pages) |
4 February 2008 | Incorporation (17 pages) |