Shoeburyness
Southend-On-Sea
SS3 9QY
Director Name | Mr Daniel Jenkins |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 November 2013) |
Role | Recycling |
Country of Residence | United Kingdom |
Correspondence Address | 52 Vanguard Way Shoeburyness Southend-On-Sea SS3 9QY |
Director Name | Mrs Carole Davis |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenwich Court 1 Hyde Close Romford Essex RM1 4WE |
Director Name | Mrs Carole Davis |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenwich Court 1 Hyde Close Romford Essex RM1 4WE |
Director Name | Mr Joseph Cooksey Davis |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 February 2009) |
Role | Company Director |
Correspondence Address | 1 Kildare House Nightingale Crescent Harold Wood Romford Essex RM3 0GT |
Registered Address | 52 Vanguard Way Shoeburyness Southend-On-Sea SS3 9QY |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
1000 at £1 | Mr Joseph Cooksey Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,711 |
Cash | £3,301 |
Current Liabilities | £30,789 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Registered office address changed from 159 Leamore Court Meath Crescent London E2 0QQ United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 159 Leamore Court Meath Crescent London E2 0QQ United Kingdom on 25 March 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 July 2012 | Annual return made up to 16 April 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Registered office address changed from 159 Leamore Court Meath Crescent London E2 0QQ United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Annual return made up to 16 April 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Registered office address changed from 159 Leamore Court Meath Crescent London E2 0QQ United Kingdom on 30 July 2012 (1 page) |
27 July 2012 | Registered office address changed from C/O Eco Mission Limited Unit 14 Hayley's Manor Upland Road Epping Essex CM16 6PQ United Kingdom on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from C/O Eco Mission Limited Unit 14 Hayley's Manor Upland Road Epping Essex CM16 6PQ United Kingdom on 27 July 2012 (1 page) |
5 January 2012 | Registered office address changed from C/O Eco Mission Limited Unit 5 Oakwood Industrial Estate South Road Harlow Essex CM20 2BZ England on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from C/O Eco Mission Limited Unit 5 Oakwood Industrial Estate South Road Harlow Essex CM20 2BZ England on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from C/O Eco Mission Limited Unit 5 Oakwood Industrial Estate South Road Harlow Essex CM20 2BZ England on 5 January 2012 (1 page) |
27 November 2011 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
27 November 2011 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
31 October 2011 | Registered office address changed from C/O Eco Mission Limited Unit 11 Oakwood Industrial Estate South Road Harlow Essex CM20 2BZ England on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from C/O Eco Mission Limited Unit 11 Oakwood Industrial Estate South Road Harlow Essex CM20 2BZ England on 31 October 2011 (1 page) |
10 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Appointment of Mr Daniel Jenkins as a director (2 pages) |
13 May 2011 | Appointment of Mr Daniel Jenkins as a director (2 pages) |
25 January 2011 | Registered office address changed from 15 Dayton Drive Darent Industrial Park Erith Kent DA8 2LE United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from 15 Dayton Drive Darent Industrial Park Erith Kent DA8 2LE United Kingdom on 25 January 2011 (1 page) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Mr Joseph Cooksey Davis on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Joseph Cooksey Davis on 1 January 2010 (2 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Registered office address changed from Unit 11 Oakwood Industrial Estate South Road Templefields Harlow Essex CM20 2BZ on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from Unit 11 Oakwood Industrial Estate South Road Templefields Harlow Essex CM20 2BZ on 19 April 2010 (1 page) |
19 April 2010 | Director's details changed for Mr Joseph Cooksey Davis on 1 January 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
12 June 2009 | Appointment Terminated Director carole davis (1 page) |
12 June 2009 | Appointment terminated director carole davis (1 page) |
29 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
23 April 2009 | Director appointed mr joseph cooksey davis (1 page) |
23 April 2009 | Director appointed mr joseph cooksey davis (1 page) |
17 February 2009 | Appointment terminated director joseph davis (1 page) |
17 February 2009 | Director appointed mrs. Carole davis (1 page) |
17 February 2009 | Director appointed mrs. Carole davis (1 page) |
17 February 2009 | Appointment Terminated Director joseph davis (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 8 greenwich court 1 hyde close romford essex RM1 4WE united kingdom (1 page) |
23 January 2009 | Appointment Terminated Director carole davis (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 8 greenwich court 1 hyde close romford essex RM1 4WE united kingdom (1 page) |
23 January 2009 | Appointment terminated director carole davis (1 page) |
14 August 2008 | Director appointed mr. Joseph davis (1 page) |
14 August 2008 | Director's Change of Particulars / carole davis / 14/08/2008 / Nationality was: british, now: united states; Title was: , now: mrs. (1 page) |
14 August 2008 | Director appointed mr. Joseph davis (1 page) |
14 August 2008 | Director's change of particulars / carole davis / 14/08/2008 (1 page) |
16 April 2008 | Incorporation (12 pages) |
16 April 2008 | Incorporation (12 pages) |