Company Name113 Southchurch Avenue Limited
Company StatusDissolved
Company Number06787696
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHelen Meads Burns
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameJohn Wright
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £0.5Helen Meads Burns
50.00%
Ordinary
1 at £0.5John Wright
50.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
2 December 2021Application to strike the company off the register (3 pages)
25 March 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
26 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
20 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
31 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
18 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
30 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
8 January 2018Notification of John Wright as a person with significant control on 10 January 2017 (2 pages)
8 January 2018Notification of Helen Meads Burns as a person with significant control on 10 January 2017 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
7 January 2018Withdrawal of a person with significant control statement on 7 January 2018 (2 pages)
23 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 January 2017Director's details changed for John Wright on 2 January 2017 (2 pages)
16 January 2017Director's details changed for Helen Meads Burns on 2 January 2017 (2 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 January 2017Director's details changed for John Wright on 2 January 2017 (2 pages)
16 January 2017Director's details changed for Helen Meads Burns on 2 January 2017 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
1 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
20 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
17 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
26 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
11 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
11 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
19 August 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 August 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 February 2010Director's details changed for John Wright on 2 October 2009 (2 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Helen Meads Burns on 2 October 2009 (2 pages)
5 February 2010Director's details changed for Helen Meads Burns on 2 October 2009 (2 pages)
5 February 2010Director's details changed for Helen Meads Burns on 2 October 2009 (2 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for John Wright on 2 October 2009 (2 pages)
5 February 2010Director's details changed for John Wright on 2 October 2009 (2 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
15 April 2009Ad 09/01/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
15 April 2009Ad 09/01/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
26 February 2009Director appointed helen meads burns (2 pages)
26 February 2009Director appointed helen meads burns (2 pages)
26 February 2009Director appointed john wright (1 page)
26 February 2009Director appointed john wright (1 page)
13 January 2009Appointment terminated director yomtov jacobs (1 page)
13 January 2009Appointment terminated director yomtov jacobs (1 page)
9 January 2009Incorporation (9 pages)
9 January 2009Incorporation (9 pages)