Shoeburyness
Essex
SS3 9SY
Secretary Name | Freda Ann Ginn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Wakering Road Shoeburyness Essex |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 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 | 27 March 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Sovereign House 82 West Street Rochford SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | David Maurice Ginn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,917 |
Cash | £22 |
Current Liabilities | £11,040 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2015 | Application to strike the company off the register (3 pages) |
30 May 2015 | Application to strike the company off the register (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
28 October 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
9 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 April 2012 | Termination of appointment of Freda Ginn as a secretary (1 page) |
3 April 2012 | Termination of appointment of Freda Ginn as a secretary (1 page) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 December 2011 | Secretary's details changed for Freda Ann Ginn on 5 December 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Freda Ann Ginn on 5 December 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Freda Ann Ginn on 5 December 2011 (2 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for David Maurice Ginn on 27 March 2010 (2 pages) |
19 April 2010 | Director's details changed for David Maurice Ginn on 27 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
27 March 2009 | Secretary's change of particulars / freda ginn / 27/03/2009 (1 page) |
27 March 2009 | Secretary's change of particulars / freda ginn / 27/03/2009 (1 page) |
27 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
22 April 2008 | Secretary appointed freda ann ginn (2 pages) |
22 April 2008 | Secretary appointed freda ann ginn (2 pages) |
10 April 2008 | Director appointed david maurice ginn (2 pages) |
10 April 2008 | Director appointed david maurice ginn (2 pages) |
7 April 2008 | Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 April 2008 | Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 March 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
27 March 2008 | Incorporation (17 pages) |
27 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
27 March 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
27 March 2008 | Incorporation (17 pages) |
27 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |