Basildon
Essex
SS15 5SJ
Secretary Name | Julie Lynn Bullman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Royal Oak Chase Laindon Basildon Essex SS15 5SJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend On Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £162 |
Cash | £2,236 |
Current Liabilities | £13,413 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2016 | Final Gazette dissolved following liquidation (1 page) |
13 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
13 January 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
23 February 2015 | Registered office address changed from The Old Granary Dunton Road Laindon Essex SS15 4DB to 3Rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 23 February 2015 (2 pages) |
23 February 2015 | Registered office address changed from The Old Granary Dunton Road Laindon Essex SS15 4DB to 3Rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 23 February 2015 (2 pages) |
20 February 2015 | Appointment of a voluntary liquidator (1 page) |
20 February 2015 | Statement of affairs with form 4.19 (6 pages) |
20 February 2015 | Appointment of a voluntary liquidator (1 page) |
20 February 2015 | Resolutions
|
20 February 2015 | Statement of affairs with form 4.19 (6 pages) |
24 January 2015 | Director's details changed for Joseph Thomas Bullman on 4 March 2014 (2 pages) |
24 January 2015 | Director's details changed for Joseph Thomas Bullman on 4 March 2014 (2 pages) |
24 January 2015 | Director's details changed for Joseph Thomas Bullman on 4 March 2014 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from mark stephen beckford & company msb house 2 denham road canvey island essex SS8 9HB (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from mark stephen beckford & company msb house 2 denham road canvey island essex SS8 9HB (1 page) |
25 March 2008 | Director appointed joseph thomas bullman (1 page) |
25 March 2008 | Director appointed joseph thomas bullman (1 page) |
19 March 2008 | Ad 03/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
19 March 2008 | Ad 03/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
12 March 2008 | Secretary appointed julie lynn bullman (2 pages) |
12 March 2008 | Secretary appointed julie lynn bullman (2 pages) |
5 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
5 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
5 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
5 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
3 March 2008 | Incorporation (6 pages) |
3 March 2008 | Incorporation (6 pages) |