Southend-On-Sea
Essex
SS1 2EG
Director Name | James Adrian Powles |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Director Name | David John Smith |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Secretary Name | James Adrian Powles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cambridge Avenue Gidea Park Essex RM2 6QR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £45,315 |
Cash | £9,396 |
Current Liabilities | £373,694 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (13 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 26 March 2015 (15 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (15 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 26 March 2014 (14 pages) |
29 May 2014 | Liquidators statement of receipts and payments to 26 March 2014 (14 pages) |
31 May 2013 | Liquidators statement of receipts and payments to 26 March 2013 (15 pages) |
31 May 2013 | Liquidators' statement of receipts and payments to 26 March 2013 (15 pages) |
10 April 2012 | Resolutions
|
10 April 2012 | Appointment of a voluntary liquidator (1 page) |
10 April 2012 | Statement of affairs with form 4.19 (12 pages) |
26 September 2011 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 26 September 2011 (1 page) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 March 2010 | Director's details changed for Stephen George Brandwith on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for James Adrian Powles on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for David John Smith on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Appointment of Stephen George Brandwith as a director (2 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 17 March 2009
|
21 January 2010 | Appointment of David John Smith as a director (2 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
5 April 2009 | Director and secretary appointed james powles (1 page) |
17 March 2009 | Incorporation (9 pages) |
17 March 2009 | Appointment terminated director yomtov jacobs (1 page) |