Leigh On Sea
Essex
SS9 2UA
Director Name | Barbara Joy O'Hagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 07 June 2013(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1210 London Road Leigh-On-Sea Essex SS9 2UA |
Secretary Name | Clare Ida Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Willow Way Potters Bar EN6 2PR |
Director Name | Mr Lee Kristen Chambers |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1210 London Road Leigh-On-Sea Essex SS9 2UA |
Telephone | 08433155769 |
---|---|
Telephone region | Unknown |
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 |
40 at £1 | Anthony Charles Stone 40.00% Ordinary |
---|---|
40 at £1 | Lee K. Chambers 40.00% Ordinary |
20 at £1 | Barbara J. O'hagan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,113 |
Cash | £467 |
Current Liabilities | £1,502 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2014 | Application to strike the company off the register (3 pages) |
3 December 2014 | Application to strike the company off the register (3 pages) |
15 August 2014 | Termination of appointment of Lee Kristen Chambers as a director on 31 July 2014 (4 pages) |
15 August 2014 | Termination of appointment of Lee Kristen Chambers as a director on 31 July 2014 (4 pages) |
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
28 April 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
28 April 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
22 July 2013 | Director's details changed for Anthony Charles Colborne Stone on 1 July 2009 (1 page) |
22 July 2013 | Director's details changed for Anthony Charles Colborne Stone on 1 July 2009 (1 page) |
22 July 2013 | Director's details changed for Anthony Charles Colborne Stone on 1 July 2009 (1 page) |
17 July 2013 | Appointment of Mr Lee Kristen Chambers as a director on 7 June 2013 (3 pages) |
17 July 2013 | Appointment of Mr Lee Kristen Chambers as a director on 7 June 2013 (3 pages) |
17 July 2013 | Appointment of Barbara Joy O'hagan as a director on 7 June 2013 (3 pages) |
17 July 2013 | Appointment of Barbara Joy O'hagan as a director on 7 June 2013 (3 pages) |
10 July 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 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) |
24 May 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
24 May 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
29 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Accounts made up to 28 February 2011 (3 pages) |
19 October 2011 | Accounts made up to 28 February 2011 (3 pages) |
17 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
30 July 2010 | Accounts made up to 28 February 2010 (3 pages) |
30 July 2010 | Accounts made up to 28 February 2010 (3 pages) |
2 March 2010 | Director's details changed for Anthony Charles Colborne Stone on 9 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Anthony Charles Colborne Stone on 9 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Anthony Charles Colborne Stone on 9 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 11 February 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) |
11 February 2009 | Incorporation (11 pages) |
11 February 2009 | Incorporation (11 pages) |