Southend On Sea
Essex
SS1 2EG
Director Name | Mr Christopher Morgan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 October 2016) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £108 |
Cash | £2 |
Current Liabilities | £87,736 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2016 | Final Gazette dissolved following liquidation (1 page) |
21 July 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 July 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
10 November 2015 | Registered office address changed from Road Farm Thaxted Road Little Sampford Saffron Walden Essex CB10 2RZ England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 10 November 2015 (2 pages) |
10 November 2015 | Registered office address changed from Road Farm Thaxted Road Little Sampford Saffron Walden Essex CB10 2RZ England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 10 November 2015 (2 pages) |
2 November 2015 | Statement of affairs with form 4.19 (5 pages) |
2 November 2015 | Appointment of a voluntary liquidator (1 page) |
2 November 2015 | Resolutions
|
2 November 2015 | Appointment of a voluntary liquidator (1 page) |
2 November 2015 | Resolutions
|
2 November 2015 | Statement of affairs with form 4.19 (5 pages) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2014 | Registered office address changed from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ to Road Farm Thaxted Road Little Sampford Saffron Walden Essex CB10 2RZ on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ to Road Farm Thaxted Road Little Sampford Saffron Walden Essex CB10 2RZ on 18 December 2014 (1 page) |
3 February 2014 | Director's details changed for Mrs Juliet Jane Gray Morgan on 1 January 2013 (2 pages) |
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mrs Juliet Jane Gray Morgan on 1 January 2013 (2 pages) |
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mrs Juliet Jane Gray Morgan on 1 January 2013 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Registered office address changed from 69 Kneesworth Street Royston Hertfordshire SG8 5AH England on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from 69 Kneesworth Street Royston Hertfordshire SG8 5AH England on 21 January 2013 (1 page) |
21 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 April 2012 | Appointment of Mr Christopher Morgan as a director (2 pages) |
20 April 2012 | Appointment of Mr Christopher Morgan as a director (2 pages) |
7 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 27 February 2012 (1 page) |
25 August 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
19 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Director's details changed for Mrs Juliet Jane Gray Morgan on 1 January 2011 (2 pages) |
19 May 2011 | Director's details changed for Mrs Juliet Jane Gray Morgan on 1 January 2011 (2 pages) |
19 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Director's details changed for Mrs Juliet Jane Gray Morgan on 1 January 2011 (2 pages) |
19 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Administrative restoration application (3 pages) |
30 September 2010 | Administrative restoration application (3 pages) |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | Incorporation (17 pages) |
6 January 2009 | Incorporation (17 pages) |