Southend-On-Sea
Essex
SS1 1AN
Secretary Name | Mr Peter John Whitchurch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
Website | track1graphics.co.uk |
---|
Registered Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1 at £1 | Peter Whitchurch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £305 |
Cash | £1,421 |
Current Liabilities | £27,140 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2019 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
24 August 2018 | Liquidators' statement of receipts and payments to 26 April 2018 (8 pages) |
16 May 2017 | Registered office address changed from C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 16 May 2017 (2 pages) |
16 May 2017 | Registered office address changed from C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 16 May 2017 (2 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Statement of affairs (8 pages) |
10 May 2017 | Statement of affairs (8 pages) |
10 May 2017 | Appointment of a voluntary liquidator (1 page) |
10 May 2017 | Appointment of a voluntary liquidator (1 page) |
10 May 2017 | Resolutions
|
21 October 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-10-21
|
21 October 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-10-21
|
10 June 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
14 April 2016 | Amended total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 April 2016 | Amended total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 August 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 June 2015 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 3 June 2015 (1 page) |
3 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 3 June 2015 (1 page) |
3 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 3 June 2015 (1 page) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
26 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 August 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 April 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Secretary's details changed for Mr Peter John Whitchurch on 21 April 2011 (1 page) |
6 June 2011 | Director's details changed for Mr Peter John Whitchurch on 21 April 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Mr Peter John Whitchurch on 21 April 2011 (1 page) |
6 June 2011 | Director's details changed for Mr Peter John Whitchurch on 21 April 2011 (2 pages) |
6 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
8 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
8 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2010 | Registered office address changed from 36 Gate Lodge Way Noak Bridge Basildon Essex SS15 4AR on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from 36 Gate Lodge Way Noak Bridge Basildon Essex SS15 4AR on 20 October 2010 (1 page) |
20 October 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Mr Peter John Whitchurch on 21 April 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Peter John Whitchurch on 21 April 2010 (2 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2009 | Incorporation (11 pages) |
21 April 2009 | Incorporation (11 pages) |