Wickford
Essex
SS11 7HQ
Director Name | Johanne Sanders Isiksalan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Website | www.prixfixe.net |
---|---|
Telephone | 020 77345976 |
Telephone region | London |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,346 |
Cash | £91,772 |
Current Liabilities | £278,075 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
26 July 2011 | Delivered on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
31 July 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
---|---|
14 July 2023 | Director's details changed for Batuhan Isiksalan on 14 July 2023 (2 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
16 September 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
9 August 2022 | Cessation of Civilpack Limited as a person with significant control on 9 August 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
17 September 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
29 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
23 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
21 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
7 August 2017 | Notification of Civilpack Limited as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Civilpack Limited as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Civilpack Limited as a person with significant control on 6 April 2016 (2 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (12 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (12 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 March 2016 | Termination of appointment of Johanne Sanders Isiksalan as a director on 4 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Johanne Sanders Isiksalan as a director on 4 March 2016 (1 page) |
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 November 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 September 2010 | Director's details changed for Johanne Sanders Isiksalan on 20 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Batuhan Isiksalan on 20 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Johanne Sanders Isiksalan on 20 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Batuhan Isiksalan on 20 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
4 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
17 September 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
17 September 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
14 July 2008 | Incorporation (18 pages) |
14 July 2008 | Incorporation (18 pages) |