Stanford-Le-Hope
Essex
SS17 0HH
Secretary Name | Ms Michelle Sarah Blackmore |
---|---|
Status | Closed |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 King Street Stanford-Le-Hope Essex SS17 0HH |
Registered Address | 44 King Street Stanford-Le-Hope Essex SS17 0HH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
1 at 1 | Sean Hennessy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122 |
Current Liabilities | £5,285 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2014 | Compulsory strike-off action has been suspended (1 page) |
29 May 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | Compulsory strike-off action has been suspended (1 page) |
22 January 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | Compulsory strike-off action has been suspended (1 page) |
12 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Director's details changed for Mr Sean Colin Hennessy on 28 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Secretary's details changed for Ms Michelle Sarah Blackmore on 28 March 2010 (1 page) |
29 April 2010 | Director's details changed for Mr Sean Colin Hennessy on 28 March 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Ms Michelle Sarah Blackmore on 28 March 2010 (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 44 king street stanford le hope essex SS17 0HH (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 44 king street stanford le hope essex SS17 0HH (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from lingwood house the green stanford le hope essex SS17 0EX (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from lingwood house the green stanford le hope essex SS17 0EX (1 page) |
28 March 2008 | Incorporation (9 pages) |
28 March 2008 | Incorporation (9 pages) |