Cale Street
Chelsea
Greater London
SW3 3QZ
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | 1st Floor 57a Broadway Leigh On Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £186 |
Cash | £661 |
Current Liabilities | £475 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2012 | Compulsory strike-off action has been suspended (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Company name changed pb underground LIMITED\certificate issued on 01/03/12
|
1 March 2012 | Change of name notice (2 pages) |
10 February 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 10 February 2012 (1 page) |
11 October 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
30 March 2011 | Annual return made up to 16 February 2011 Statement of capital on 2011-03-30
|
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Director's details changed for Mr Pete Ray Biggin on 13 October 2010 (2 pages) |
5 May 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Ad 17/02/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
29 March 2010 | Termination of appointment of Elizabeth Logan as a director (1 page) |
29 March 2010 | Appointment of Mr Pete Ray Biggin as a director (1 page) |
19 February 2010 | Company name changed jolly writers LIMITED\certificate issued on 19/02/10
|
19 February 2010 | Change of name notice (2 pages) |
16 February 2009 | Incorporation (19 pages) |
16 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |