Thundersley
Essex
SS7 3DN
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 601 London Road London Road Westcliff-On-Sea SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | -£2,587 |
Cash | £4,612 |
Current Liabilities | £34,140 |
Latest Accounts | 1 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 01 June |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2019 | Application to strike the company off the register (3 pages) |
10 October 2018 | Total exemption full accounts made up to 1 June 2018 (9 pages) |
4 October 2018 | Previous accounting period extended from 31 March 2018 to 1 June 2018 (1 page) |
4 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
29 January 2018 | Registered office address changed from 601 London Road Westcliff on Sea Essex SS8 0GD to 601 London Road London Road Westcliff-on-Sea SS0 9PE on 29 January 2018 (1 page) |
26 January 2018 | Registered office address changed from 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT England to 601 London Road Westcliff on Sea Essex SS8 0GD on 26 January 2018 (2 pages) |
25 January 2018 | Group of companies' accounts made up to 31 March 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 August 2016 | Registered office address changed from 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT England to 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT on 28 August 2016 (1 page) |
28 August 2016 | Registered office address changed from 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT England to 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT on 28 August 2016 (1 page) |
4 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
7 March 2016 | Registered office address changed from 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT to 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT to 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 7 March 2016 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
3 February 2015 | Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS England to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS England to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS England to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 May 2014 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on 16 May 2014 (1 page) |
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Janet Patricia Heath on 26 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Janet Patricia Heath on 26 March 2010 (2 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page) |
29 April 2009 | Ad 26/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 April 2009 | Director appointed janet patricia heath (2 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page) |
29 April 2009 | Ad 26/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 April 2009 | Director appointed janet patricia heath (2 pages) |
31 March 2009 | Appointment terminated director ela shah (1 page) |
31 March 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
31 March 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
31 March 2009 | Appointment terminated director ela shah (1 page) |
31 March 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
31 March 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
26 March 2009 | Incorporation (16 pages) |
26 March 2009 | Incorporation (16 pages) |