Canvey Island
Essex
SS8 8LL
Secretary Name | Janice Bulger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(4 days after company formation) |
Appointment Duration | 1 year (resigned 01 September 2009) |
Role | Teacher |
Correspondence Address | 33 Bardenville Road Canvey Island Essex SS8 8LL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex 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 |
100 at £1 | Mr Kevin Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £118,848 |
Gross Profit | £67,198 |
Net Worth | £349 |
Cash | £1 |
Current Liabilities | £36,259 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2022 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
5 May 2021 | Resolutions
|
16 March 2021 | Statement of affairs (8 pages) |
16 March 2021 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 16 March 2021 (2 pages) |
16 March 2021 | Appointment of a voluntary liquidator (3 pages) |
16 June 2020 | Current accounting period shortened from 31 July 2020 to 30 June 2020 (1 page) |
16 June 2020 | Registered office address changed from 309 High Road Benfleet SS7 5HA England to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 16 June 2020 (1 page) |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
5 March 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with updates (5 pages) |
3 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
8 December 2017 | Registered office address changed from 118 Collier Row Road Romford RM5 2BB to 309 High Road Benfleet SS7 5HA on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 118 Collier Row Road Romford RM5 2BB to 309 High Road Benfleet SS7 5HA on 8 December 2017 (1 page) |
24 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 August 2017 | Notification of Kevin Hughes as a person with significant control on 1 August 2017 (2 pages) |
4 August 2017 | Notification of Kevin Hughes as a person with significant control on 1 August 2017 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
7 December 2015 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
7 December 2015 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
3 November 2014 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
3 November 2014 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
11 December 2013 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
11 December 2013 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
20 December 2012 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
20 December 2012 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
28 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
1 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Mr Kevin Hughes on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Kevin Hughes on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Kevin Hughes on 1 August 2010 (2 pages) |
9 September 2009 | Appointment terminated secretary janice bulger (1 page) |
9 September 2009 | Appointment terminated secretary janice bulger (1 page) |
5 August 2009 | Director's change of particulars / kevin hughes / 01/08/2009 (2 pages) |
5 August 2009 | Director's change of particulars / kevin hughes / 01/08/2009 (2 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
31 July 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
21 July 2009 | Company name changed greener development (essex) LIMITED\certificate issued on 23/07/09 (2 pages) |
21 July 2009 | Company name changed greener development (essex) LIMITED\certificate issued on 23/07/09 (2 pages) |
11 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
11 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 33 bardenville road canvey island essex SS8 8LL (2 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 33 bardenville road canvey island essex SS8 8LL (2 pages) |
22 August 2008 | Secretary appointed janice bulger (2 pages) |
22 August 2008 | Secretary appointed janice bulger (2 pages) |
22 August 2008 | Director appointed kevin hughes (2 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from 21 ashmans row south woodham ferrers essex CM3 5GD united kingdom (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 21 ashmans row south woodham ferrers essex CM3 5GD united kingdom (1 page) |
22 August 2008 | Director appointed kevin hughes (2 pages) |
22 August 2008 | Ad 05/08/08-05/08/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
22 August 2008 | Ad 05/08/08-05/08/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
5 August 2008 | Appointment terminated director brighton director LIMITED (1 page) |
5 August 2008 | Appointment terminated director brighton director LIMITED (1 page) |
5 August 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
5 August 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
1 August 2008 | Incorporation (9 pages) |
1 August 2008 | Incorporation (9 pages) |