Westcliff-On-Sea
Essex
SS0 7HU
Secretary Name | Victoria Joanne Wilson |
---|---|
Status | Closed |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 383 London Road Westcliff-On-Sea Essex SS0 7HU |
Registered Address | 383 London Road Westcliff-On-Sea Essex SS0 7HU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Colin Richard Astbury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,313 |
Current Liabilities | £11,313 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | Application to strike the company off the register (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Company name changed strokeindex LTD\certificate issued on 22/02/12
|
22 February 2012 | Change of name notice (2 pages) |
3 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Registered office address changed from 18 Beech Avenue Rayleigh Essex SS6 8AE England on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 18 Beech Avenue Rayleigh Essex SS6 8AE England on 3 June 2011 (1 page) |
3 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
19 January 2011 | Company name changed gforce events LTD\certificate issued on 19/01/11
|
19 January 2011 | Change of name notice (2 pages) |
13 January 2011 | Resolutions
|
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Registered office address changed from The Beech House 18 Beech Avenue Rayleigh Essex SS6 8AE on 22 July 2010 (1 page) |
22 July 2010 | Director's details changed for Mr Colin Richard Astbury on 30 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Victoria Joanne Wilson on 30 June 2010 (1 page) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 July 2009 | Memorandum and Articles of Association (18 pages) |
18 July 2009 | Company name changed caddy LIMITED\certificate issued on 22/07/09 (2 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2008 | Incorporation (15 pages) |