Leigh-On-Sea
Essex
SS9 5PN
Secretary Name | Dr Okom Frankson Umoh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2008(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 33 Rowan Walk Leigh-On-Sea Essex SS9 5PN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1 at £1 | Dr Okom Frankson Umoh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,101 |
Cash | £26,906 |
Current Liabilities | £15,545 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2018 | Application to strike the company off the register (3 pages) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
5 October 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
5 October 2017 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 5 October 2017 (2 pages) |
5 October 2017 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 5 October 2017 (2 pages) |
4 October 2017 | Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 4 October 2017 (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
1 August 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
22 June 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
9 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
15 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from tockan & co 289 brettenham road edmonton london N18 2HF (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from tockan & co 289 brettenham road edmonton london N18 2HF (1 page) |
28 October 2008 | Company name changed reinscape medicial consulting LIMITED\certificate issued on 28/10/08 (2 pages) |
28 October 2008 | Company name changed reinscape medicial consulting LIMITED\certificate issued on 28/10/08 (2 pages) |
15 October 2008 | Director and secretary appointed dr okom frankson umoh (2 pages) |
15 October 2008 | Director and secretary appointed dr okom frankson umoh (2 pages) |
18 September 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
18 September 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
18 September 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
18 September 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
15 September 2008 | Incorporation (6 pages) |
15 September 2008 | Incorporation (6 pages) |