Southend On Sea
Essex
SS1 2EG
Secretary Name | Walters & Tufnell (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2012(4 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 April 2018) |
Correspondence Address | 19 New London Road Chelmsford CM2 0RG |
Secretary Name | Gillian Askanasi |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Grays Inn Road London WC1X 8PR |
Secretary Name | FTA Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 2010) |
Correspondence Address | Stuart House 55 Catherine Place London SW1E 6DY |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £181,829 |
Cash | £280,270 |
Current Liabilities | £112,566 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2018 | Return of final meeting in a members' voluntary winding up (16 pages) |
28 September 2017 | Liquidators' statement of receipts and payments to 22 July 2017 (14 pages) |
28 September 2017 | Liquidators' statement of receipts and payments to 22 July 2017 (14 pages) |
11 August 2016 | Liquidators' statement of receipts and payments to 22 July 2016 (16 pages) |
11 August 2016 | Liquidators statement of receipts and payments to 22 July 2016 (16 pages) |
11 August 2016 | Liquidators' statement of receipts and payments to 22 July 2016 (16 pages) |
11 August 2015 | Registered office address changed from 1-3 High Street Dunmow Essex CM6 1UU England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 11 August 2015 (2 pages) |
11 August 2015 | Registered office address changed from 1-3 High Street Dunmow Essex CM6 1UU England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 11 August 2015 (2 pages) |
6 August 2015 | Appointment of a voluntary liquidator (1 page) |
6 August 2015 | Declaration of solvency (3 pages) |
6 August 2015 | Appointment of a voluntary liquidator (1 page) |
6 August 2015 | Resolutions
|
6 August 2015 | Declaration of solvency (3 pages) |
27 July 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 27 July 2015 (1 page) |
25 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 April 2014 | Memorandum and Articles of Association (36 pages) |
29 April 2014 | Memorandum and Articles of Association (36 pages) |
1 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders (3 pages) |
1 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders (3 pages) |
27 March 2014 | Change of share class name or designation (2 pages) |
27 March 2014 | Change of share class name or designation (2 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
19 March 2014 | Resolutions
|
19 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Termination of appointment of Gillian Askanasi as a secretary (1 page) |
15 April 2013 | Appointment of Walters & Tufnell (Secretaries) Limited as a secretary (2 pages) |
15 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Appointment of Walters & Tufnell (Secretaries) Limited as a secretary (2 pages) |
15 April 2013 | Termination of appointment of Gillian Askanasi as a secretary (1 page) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Director's details changed for Benjamin Compton on 11 March 2011 (2 pages) |
27 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Director's details changed for Benjamin Compton on 11 March 2011 (2 pages) |
15 March 2012 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 15 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 15 March 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Director's details changed for Benjamin Compton on 25 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Benjamin Compton on 25 March 2011 (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
13 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Termination of appointment of Fta Secreatries Ltd as a secretary (1 page) |
8 April 2010 | Termination of appointment of Fta Secreatries Ltd as a secretary (1 page) |
2 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
2 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
7 October 2009 | Director's details changed for Benjamin Compton on 28 September 2009 (1 page) |
7 October 2009 | Director's details changed for Benjamin Compton on 28 September 2009 (1 page) |
3 June 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
3 June 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
6 May 2009 | Return made up to 10/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 10/03/09; full list of members (3 pages) |
21 July 2008 | Secretary appointed fta secreatries LTD (2 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 152 providence square london SE1 2EJ (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 152 providence square london SE1 2EJ (1 page) |
21 July 2008 | Secretary appointed fta secreatries LTD (2 pages) |
10 March 2008 | Incorporation (11 pages) |
10 March 2008 | Incorporation (11 pages) |