Finance House 20/21 Aviation Way
Southend
Essex
SS2 6UN
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | premier-connections.com |
---|---|
Telephone | 0845 1232523 |
Telephone region | Unknown |
Registered Address | Finance House 2nd Floor 20-21 Finance House Southend On Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
100 at £1 | Sonia Michelle Ambrose 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,326 |
Cash | £6,078 |
Current Liabilities | £86,898 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
20 January 2014 | Director's details changed for Mrs Sonia Michelle Ambrose on 20 January 2014 (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 July 2012 | Registered office address changed from the Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW on 11 July 2012 (1 page) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mrs Sonia Michelle Ambrose on 5 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Sonia Michelle Ambrose on 5 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Director appointed mrs sonia michelle ambrose (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 13 goose cottages chelmsford road rawreth wickford essex SS11 8TB (1 page) |
6 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
5 March 2009 | Incorporation (9 pages) |