Leigh-On-Sea
Essex
SS9 1JL
Secretary Name | Miss Lisa Maree Webb |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Registered Address | Charter House 103 - 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Jon Paul Mccarthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,061 |
Cash | £4,376 |
Current Liabilities | £5,689 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2019 | Application to strike the company off the register (1 page) |
25 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
28 January 2018 | Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page) |
28 January 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Termination of appointment of Lisa Maree Webb as a secretary on 1 April 2016 (1 page) |
7 June 2016 | Termination of appointment of Lisa Maree Webb as a secretary on 1 April 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
1 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
16 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
8 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 May 2011 | Secretary's details changed for Miss Lisa Maree Webb on 26 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Jon Paul Mccarthy on 26 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Director's details changed for Mr Jon Paul Mccarthy on 26 April 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Miss Lisa Maree Webb on 26 April 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 July 2010 | Registered office address changed from 24 the Glade Winchmore Hill London N21 1QE United Kingdom on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from 24 the Glade Winchmore Hill London N21 1QE United Kingdom on 14 July 2010 (1 page) |
14 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mr Jon Paul Mccarthy on 1 November 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Jon Paul Mccarthy on 1 November 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Jon Paul Mccarthy on 1 November 2009 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 July 2009 | Return made up to 17/04/09; full list of members (3 pages) |
24 July 2009 | Return made up to 17/04/09; full list of members (3 pages) |
17 April 2008 | Incorporation (17 pages) |
17 April 2008 | Incorporation (17 pages) |