Hockley
Essex
SS5 5HA
Director Name | Mr Neil David Kay |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(3 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Secretary Name | Mrs Sheila Priest |
---|---|
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 243 North Avenue Southend-On-Sea Essex SS2 4EJ |
Website | www.nkinteriors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 876685969 |
Telephone region | Mobile |
Registered Address | Sutherland House 1759 London Road Leigh-On-Sea Essex SS9 2RZ |
---|---|
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 300 other UK companies use this postal address |
100 at £1 | Andrea Jane Mahoney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,172 |
Cash | £4,904 |
Current Liabilities | £24,319 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2014 | Compulsory strike-off action has been suspended (1 page) |
15 November 2014 | Compulsory strike-off action has been suspended (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Compulsory strike-off action has been suspended (1 page) |
27 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | Annual return made up to 19 February 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 19 February 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2012 | Appointment of Mr Neil David Kay as a director (2 pages) |
10 December 2012 | Termination of appointment of Sheila Priest as a secretary (1 page) |
10 December 2012 | Appointment of Mr Neil David Kay as a director (2 pages) |
10 December 2012 | Termination of appointment of Sheila Priest as a secretary (1 page) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
26 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RX United Kingdom on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RX United Kingdom on 17 November 2009 (1 page) |
19 February 2009 | Incorporation (19 pages) |
19 February 2009 | Incorporation (19 pages) |