Southend-On-Sea
SS2 6LD
Secretary Name | Mr Stephen Ramsay |
---|---|
Status | Closed |
Appointed | 17 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | A8 Priory Avenue Southend-On-Sea SS2 6LD |
Director Name | Mrs Nicole Ramsay |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 September 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Galton Road Westcliff-On-Sea SS0 8LE |
Website | root2shootexecutivelawncare.co.u |
---|
Registered Address | A8 Priory Avenue Southend-On-Sea SS2 6LD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Prittlewell |
Built Up Area | Southend-on-Sea |
10 at £1 | Stephen Ramsay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,672 |
Cash | £9,028 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2019 | Termination of appointment of Nicole Ramsay as a director on 26 September 2019 (1 page) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2017 | Registered office address changed from 50 Burges Road Southend-on-Sea SS1 3AX to 10 Galton Road Westcliff-on-Sea SS0 8LE on 27 November 2017 (1 page) |
27 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 November 2017 | Registered office address changed from 50 Burges Road Southend-on-Sea SS1 3AX to 10 Galton Road Westcliff-on-Sea SS0 8LE on 27 November 2017 (1 page) |
27 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2015 | Appointment of Mrs Nicole Ramsay as a director on 1 August 2015 (2 pages) |
7 October 2015 | Appointment of Mrs Nicole Ramsay as a director on 1 August 2015 (2 pages) |
28 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Registered office address changed from 74 Victoria Road Southend on Sea SS1 2TF to 50 Burges Road Southend-on-Sea SS1 3AX on 28 January 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 January 2015 | Registered office address changed from 74 Victoria Road Southend on Sea SS1 2TF to 50 Burges Road Southend-on-Sea SS1 3AX on 28 January 2015 (1 page) |
28 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
25 February 2014 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
25 February 2014 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
17 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
28 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Registered office address changed from Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA on 25 October 2012 (2 pages) |
25 October 2012 | Registered office address changed from Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA on 25 October 2012 (2 pages) |
3 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Secretary's details changed for Mr Stephen Ramsay on 1 December 2010 (1 page) |
16 December 2010 | Director's details changed for Mr Stephen Ramsay on 1 December 2010 (2 pages) |
16 December 2010 | Secretary's details changed for Mr Stephen Ramsay on 1 December 2010 (1 page) |
16 December 2010 | Secretary's details changed for Mr Stephen Ramsay on 1 December 2010 (1 page) |
16 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Director's details changed for Mr Stephen Ramsay on 1 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Mr Stephen Ramsay on 1 December 2010 (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 September 2010 | Registered office address changed from 29 Wakering Avenue Shoeburyness Essex SS3 9BE England on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 29 Wakering Avenue Shoeburyness Essex SS3 9BE England on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 29 Wakering Avenue Shoeburyness Essex SS3 9BE England on 7 September 2010 (1 page) |
1 September 2010 | Previous accounting period extended from 31 December 2009 to 31 January 2010 (3 pages) |
1 September 2010 | Previous accounting period extended from 31 December 2009 to 31 January 2010 (3 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Mr Stephen Ramsay on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Mr Stephen Ramsay on 10 December 2009 (2 pages) |
17 December 2008 | Incorporation (11 pages) |
17 December 2008 | Incorporation (11 pages) |