Southend On Sea
SS1 2EG
Secretary Name | Mr Mark William Nokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
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 |
1 at £1 | Daniel Burns 50.00% Ordinary |
---|---|
1 at £1 | Vanessa Jayne Burns 50.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2015 | Final Gazette dissolved following liquidation (1 page) |
28 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
28 October 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
23 April 2014 | Liquidators statement of receipts and payments to 20 February 2014 (15 pages) |
23 April 2014 | Liquidators' statement of receipts and payments to 20 February 2014 (15 pages) |
23 April 2014 | Liquidators' statement of receipts and payments to 20 February 2014 (15 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 20 February 2013 (13 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 20 February 2013 (13 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 20 February 2013 (13 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Resolutions
|
29 February 2012 | Statement of affairs with form 4.19 (5 pages) |
29 February 2012 | Statement of affairs with form 4.19 (5 pages) |
29 February 2012 | Appointment of a voluntary liquidator (1 page) |
29 February 2012 | Appointment of a voluntary liquidator (1 page) |
25 January 2012 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 25 January 2012 (1 page) |
20 December 2011 | Accounts made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts made up to 31 March 2011 (2 pages) |
21 October 2011 | Secretary's details changed for Mr Mark William Nokes on 21 October 2011 (1 page) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
21 October 2011 | Secretary's details changed for Mr Mark William Nokes on 21 October 2011 (1 page) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 September 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 2 September 2010 (1 page) |
2 September 2010 | Director's details changed for Vanessa Jayne Burns on 1 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Vanessa Jayne Burns on 1 September 2010 (2 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Vanessa Jayne Burns on 1 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 2 September 2010 (1 page) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 2 September 2010 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
3 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
13 July 2009 | Director's change of particulars / vanessa apps / 16/06/2009 (1 page) |
13 July 2009 | Director's change of particulars / vanessa apps / 16/06/2009 (1 page) |
4 September 2008 | Secretary appointed mark william nokes (2 pages) |
4 September 2008 | Director appointed vanessa apps (2 pages) |
4 September 2008 | Secretary appointed mark william nokes (2 pages) |
4 September 2008 | Director appointed vanessa apps (2 pages) |
4 September 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
4 September 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
1 September 2008 | Incorporation (9 pages) |
1 September 2008 | Incorporation (9 pages) |
1 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
1 September 2008 | Appointment terminated director yomtov jacobs (1 page) |