Southend On Sea
SS1 2EG
Secretary Name | Constantine Makris |
---|---|
Status | Resigned |
Appointed | 12 May 2009(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2010) |
Role | Company Director |
Correspondence Address | 1146 High Road Whetstone London N20 0RA |
Director Name | Paramount Properties (U.K.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £343 |
Cash | £568 |
Current Liabilities | £27,495 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 27 May 2016 (16 pages) |
14 July 2015 | Liquidators statement of receipts and payments to 27 May 2015 (15 pages) |
14 July 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (15 pages) |
22 July 2014 | Liquidators' statement of receipts and payments to 27 May 2014 (15 pages) |
22 July 2014 | Liquidators statement of receipts and payments to 27 May 2014 (15 pages) |
7 June 2013 | Resolutions
|
7 June 2013 | Statement of affairs with form 4.19 (5 pages) |
7 June 2013 | Appointment of a voluntary liquidator (1 page) |
5 June 2013 | Registered office address changed from 1146 High Road Whetstone London N20 0RA United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 1146 High Road Whetstone London N20 0RA United Kingdom on 5 June 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 December 2012 | Director's details changed for Camilla Quance on 27 November 2012 (2 pages) |
27 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Director's details changed for Camilla Quance on 16 March 2011 (2 pages) |
17 January 2011 | Termination of appointment of Constantine Makris as a secretary (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 July 2010 | Director's details changed for Camilla Quance on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Camilla Quance on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 35 firs avenue london N11 3NE england (1 page) |
8 July 2009 | Director appointed camilla quance (1 page) |
8 July 2009 | Secretary appointed constantine makris (1 page) |
8 July 2009 | Appointment terminated director paramount properties (U.K.) LIMITED (1 page) |
8 July 2009 | Ad 12/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 July 2009 | Appointment terminated secretary paramount company searches LIMITED (1 page) |
12 May 2008 | Incorporation (13 pages) |