26 Badgers Way Thundersley
Benfleet
Essex
SS7 1TR
Secretary Name | Antonia Nightingale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Glensend 26 Badgers Way Benfleet Essex SS7 1TR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1422-4 London Road Leigh On Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Stella Marie Nightingale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,739 |
Cash | £762 |
Current Liabilities | £46,408 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2013 | Application to strike the company off the register (3 pages) |
4 November 2013 | Application to strike the company off the register (3 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
21 May 2008 | Memorandum and Articles of Association (12 pages) |
21 May 2008 | Memorandum and Articles of Association (12 pages) |
8 May 2008 | Company name changed 99 pence to 5 pounds LTD\certificate issued on 12/05/08 (2 pages) |
8 May 2008 | Company name changed 99 pence to 5 pounds LTD\certificate issued on 12/05/08 (2 pages) |
7 April 2008 | Ad 25/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
7 April 2008 | Ad 25/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 April 2008 | Secretary appointed antonia nightingale (2 pages) |
4 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
4 April 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
4 April 2008 | Director appointed stella marie nightingale (2 pages) |
4 April 2008 | Director appointed stella marie nightingale (2 pages) |
4 April 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
4 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
4 April 2008 | Secretary appointed antonia nightingale (2 pages) |
18 March 2008 | Incorporation (16 pages) |
18 March 2008 | Incorporation (16 pages) |