Leigh On Sea
Essex
SS9 2UA
Secretary Name | Clare Ida Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Willow Way Potters Bar EN6 2PR |
Registered Address | Turnpike House 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Anthony Charles Colborne Stone 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2014 | Application to strike the company off the register (3 pages) |
18 September 2014 | Application to strike the company off the register (3 pages) |
28 April 2014 | Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
28 April 2014 | Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
27 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
25 June 2013 | Accounts made up to 31 January 2013 (4 pages) |
25 June 2013 | Accounts made up to 31 January 2013 (4 pages) |
16 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
16 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Accounts made up to 31 January 2012 (3 pages) |
11 October 2012 | Accounts made up to 31 January 2012 (3 pages) |
28 August 2012 | Director's details changed for Anthony Charles Colborne Stone on 25 July 2012 (2 pages) |
28 August 2012 | Director's details changed for Anthony Charles Colborne Stone on 25 July 2012 (2 pages) |
22 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Accounts made up to 31 January 2011 (3 pages) |
19 October 2011 | Accounts made up to 31 January 2011 (3 pages) |
4 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
30 July 2010 | Accounts made up to 31 January 2010 (3 pages) |
30 July 2010 | Accounts made up to 31 January 2010 (3 pages) |
12 February 2010 | Director's details changed for Anthony Charles Colborne Stone on 27 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Anthony Charles Colborne Stone on 27 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Appointment terminated secretary clare stone (1 page) |
18 August 2009 | Appointment terminated secretary clare stone (1 page) |
30 January 2009 | Incorporation (12 pages) |
30 January 2009 | Incorporation (12 pages) |