Southend On Sea
Essex
SS1 1EG
Secretary Name | Ms Amanda Jane Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Maltings Road Battlesbridge Wickford Essex SS11 7RF |
Director Name | Miss Amanda Jane Rose |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Lords Court Basildon Essex SS13 1SS |
Website | taxcomplianceservice.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1 Nelson Street Southend On Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mr Francis Joseph Pons 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 June 2020 | Confirmation statement made on 19 May 2020 with updates (5 pages) |
---|---|
21 April 2020 | Director's details changed for Mr Francis Joseph Pons on 27 March 2020 (2 pages) |
21 April 2020 | Registered office address changed from 1 Lords Court Cricketers Way Basildon Essex SS13 1SS England to 1 Nelson Street Southend on Sea Essex SS1 1EG on 21 April 2020 (1 page) |
24 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
28 August 2019 | Withdraw the company strike off application (1 page) |
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2019 | Application to strike the company off the register (3 pages) |
25 June 2019 | Termination of appointment of Amanda Jane Rose as a director on 25 June 2019 (1 page) |
25 June 2019 | Cessation of Amanda Jane Rose as a person with significant control on 25 June 2019 (1 page) |
30 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
22 June 2016 | Director's details changed for Mr Francis Joseph Pons on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Francis Joseph Pons on 22 June 2016 (2 pages) |
13 June 2016 | Registered office address changed from C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN England to 1 Lords Court Cricketers Way Basildon Essex SS13 1SS on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN England to 1 Lords Court Cricketers Way Basildon Essex SS13 1SS on 13 June 2016 (1 page) |
7 June 2016 | Appointment of Amanda Jane Rose as a director on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Amanda Jane Rose as a director on 7 June 2016 (2 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
4 April 2016 | Termination of appointment of Amanda Jane Rose as a secretary on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Amanda Jane Rose as a secretary on 4 April 2016 (1 page) |
13 January 2016 | Registered office address changed from Pfp House 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TW to C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Pfp House 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TW to C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN on 13 January 2016 (1 page) |
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Secretary's details changed for Ms Amanda Jane Rose on 1 May 2015 (1 page) |
8 September 2015 | Secretary's details changed for Ms Amanda Jane Rose on 1 May 2015 (1 page) |
8 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
7 September 2015 | Secretary's details changed for Ms Amanda Jane Riley on 1 May 2015 (1 page) |
7 September 2015 | Secretary's details changed for Ms Amanda Jane Riley on 1 May 2015 (1 page) |
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
5 February 2014 | Secretary's details changed for Ms Amanda Jane Riley on 8 November 2013 (1 page) |
5 February 2014 | Secretary's details changed for Ms Amanda Jane Riley on 8 November 2013 (1 page) |
5 February 2014 | Secretary's details changed for Ms Amanda Jane Riley on 8 November 2013 (1 page) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
18 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
20 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
1 June 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
3 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
3 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
2 October 2008 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
2 October 2008 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
2 September 2008 | Incorporation (18 pages) |
2 September 2008 | Incorporation (18 pages) |