Benfleet
Essex
SS7 4AQ
Secretary Name | Marilyn Ann Moore |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Barncombe Close Benfleet Essex SS7 4AQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 29 Barncombe Close Benfleet Essex SS7 4AQ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
1 at £1 | Mr Dylan James Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111 |
Cash | £1,631 |
Current Liabilities | £12,629 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2019 | Application to strike the company off the register (1 page) |
6 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
21 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Director's details changed for Mr Dylan James Moore on 29 July 2014 (2 pages) |
2 September 2014 | Registered office address changed from 17 the Viaduct 362 Coldharbour Lane London SW9 8PL United Kingdom to 29 Barncombe Close Benfleet Essex SS7 4AQ on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Registered office address changed from 17 the Viaduct 362 Coldharbour Lane London SW9 8PL United Kingdom to 29 Barncombe Close Benfleet Essex SS7 4AQ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 17 the Viaduct 362 Coldharbour Lane London SW9 8PL United Kingdom to 29 Barncombe Close Benfleet Essex SS7 4AQ on 2 September 2014 (1 page) |
2 September 2014 | Director's details changed for Mr Dylan James Moore on 29 July 2014 (2 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Registered office address changed from Apartment 7 the Gatehouse Welmar Mews 148-152 Clapham Park Road London SW4 7DE United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 April 2011 | Registered office address changed from Apartment 7 the Gatehouse, Welmar Mews 148-152 Clapham Park Road London SW4 7DE United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from Apartment 7 the Gatehouse Welmar Mews 148-152 Clapham Park Road London SW4 7DE United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from Apartment 7 the Gatehouse, Welmar Mews 148-152 Clapham Park Road London SW4 7DE United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 August 2010 | Director's details changed for Mr Dylan James Moore on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Dylan James Moore on 31 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Dylan James Moore on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr Dylan James Moore on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for Mr Dylan James Moore on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
29 December 2009 | Registered office address changed from Appartment 3 343 Hackney Road London E2 8PR United Kingdom on 29 December 2009 (1 page) |
29 December 2009 | Registered office address changed from Appartment 3 343 Hackney Road London E2 8PR United Kingdom on 29 December 2009 (1 page) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
3 August 2009 | Appointment terminated secretary marilyn moore (1 page) |
3 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
3 August 2009 | Appointment terminated secretary marilyn moore (1 page) |
22 June 2009 | Director's change of particulars / dylan moore / 16/03/2009 (1 page) |
22 June 2009 | Director's change of particulars / dylan moore / 17/07/2008 (1 page) |
22 June 2009 | Director's change of particulars / dylan moore / 16/03/2009 (1 page) |
22 June 2009 | Director's change of particulars / dylan moore / 17/07/2008 (1 page) |
21 July 2008 | Secretary appointed marilyn ann moore (1 page) |
21 July 2008 | Secretary appointed marilyn ann moore (1 page) |
21 July 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
21 July 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
21 July 2008 | Director appointed mr dylan james moore (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
21 July 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
21 July 2008 | Director appointed mr dylan james moore (1 page) |
21 July 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
17 July 2008 | Incorporation (16 pages) |
17 July 2008 | Incorporation (16 pages) |