Southend On Sea
Essex
SS3 9HD
Director Name | Mr James Cuthbert |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British Virgin Isles |
Status | Closed |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farmfield House Slough Lane Purleigh Chelmsford CM3 6RA |
Secretary Name | Janet Cuthbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Leitrim Avenue Southend On Sea Essex SS3 9HD |
Director Name | Mr Anthony Charles Falder |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Worrin Road Shenfield Brentwood Essex CM15 8DE |
Website | www.fmprint.org |
---|
Registered Address | 55 Crown Street Brentwood CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
130 at £1 | Bruce Cuthbert 65.00% Ordinary |
---|---|
50 at £1 | James Cuthbert 25.00% Ordinary |
20 at £1 | Bill Kelleway 10.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 March 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 May 2018 | Registered office address changed from 7 Seax Way Basildon Essex SS15 6SW to 55 Crown Street Brentwood CM14 4BD on 23 May 2018 (1 page) |
26 April 2018 | Resolutions
|
24 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr James Cuthbert on 1 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Mr James Cuthbert on 1 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Mr James Cuthbert on 1 December 2014 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 May 2013 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
24 May 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Termination of appointment of Anthony Falder as a director (1 page) |
7 February 2011 | Termination of appointment of Anthony Falder as a director (1 page) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
18 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
20 January 2009 | Director appointed james cuthbert (1 page) |
20 January 2009 | Director appointed james cuthbert (1 page) |
6 January 2009 | Incorporation (19 pages) |
6 January 2009 | Incorporation (19 pages) |