Billericay
Essex
CM12 9AB
Director Name | Mr Antony Emanuel Allen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 6 Chorley Close Laindon Hills Basildon Essex SS16 6ST |
Secretary Name | Yvonne Louise Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chorley Close Langdon Hills Basildon Essex SS16 6ST |
Registered Address | First Floor Audit House 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Miss Sina Khalil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £977 |
Cash | £2,962 |
Current Liabilities | £5,733 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
10 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
6 January 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
6 January 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 11 January 2013 (1 page) |
11 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 11 January 2013 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Director's details changed for Sina Khalil on 13 December 2010 (2 pages) |
21 December 2011 | Director's details changed for Sina Khalil on 13 December 2010 (2 pages) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
26 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (21 pages) |
26 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (21 pages) |
14 January 2009 | Director appointed sina khalil (2 pages) |
14 January 2009 | Director appointed sina khalil (2 pages) |
14 January 2009 | Appointment terminated secretary yvonne allen (1 page) |
14 January 2009 | Appointment terminated director anthony allen (1 page) |
14 January 2009 | Appointment terminated secretary yvonne allen (1 page) |
14 January 2009 | Appointment terminated director anthony allen (1 page) |
12 December 2008 | Incorporation (16 pages) |
12 December 2008 | Incorporation (16 pages) |