Leigh On Sea
Essex
SS9 4AU
Secretary Name | Mr Steven Roy Emery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 12 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Montdale Gardens Leigh On Sea Essex SS9 4AU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Steven Emery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,275 |
Cash | £6,864 |
Current Liabilities | £9,139 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 September 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
18 September 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
14 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
7 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Director's details changed for Mr Steven Roy Emery on 30 January 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Mr Steven Roy Emery on 30 January 2012 (2 pages) |
24 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Director's details changed for Mr Steven Roy Emery on 30 January 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Mr Steven Roy Emery on 30 January 2012 (2 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 September 2011 | Director's details changed for Mr Steven Roy Emery on 30 June 2009 (1 page) |
23 September 2011 | Director's details changed for Mr Steven Roy Emery on 30 June 2009 (1 page) |
11 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 February 2010 | Director's details changed for Mr Steven Roy Emery on 27 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Steven Roy Emery on 27 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Steven Roy Emery on 27 January 2010 (1 page) |
8 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Steven Roy Emery on 27 January 2010 (1 page) |
8 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
18 May 2009 | Director and secretary appointed steven roy emery logged form (2 pages) |
18 May 2009 | Director and secretary appointed steven roy emery logged form (2 pages) |
16 May 2009 | Director and secretary appointed steven roy emery (2 pages) |
16 May 2009 | Director and secretary appointed steven roy emery (2 pages) |
22 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
22 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
27 January 2009 | Incorporation (9 pages) |
27 January 2009 | Incorporation (9 pages) |