Thorpe Bay
Southend On Sea
Essex
SS1 3RA
Director Name | Mrs Jane Billyack |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Designer |
Correspondence Address | 19 Plymtree Thorpe Bay Southend On Sea Essex SS1 3RA |
Registered Address | 19 Plymtree Thorpe Bay Southend-On-Sea Essex SS1 3RA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Southchurch |
Built Up Area | Southend-on-Sea |
1 at £1 | Ivan Billyack 50.00% Ordinary |
---|---|
1 at £1 | Jane Billyack 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,691 |
Current Liabilities | £9,781 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 August 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2012 | Accounts made up to 31 May 2011 (2 pages) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Accounts made up to 31 May 2010 (2 pages) |
30 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
30 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Registered office address changed from 20 Malyons Road Hextable Kent BR8 7RE United Kingdom on 21 May 2010 (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from finance house 20-21 aviation way southend on sea essex SS2 6UN united kingdom (1 page) |
2 June 2009 | Appointment terminated director jane billyack (1 page) |
2 June 2009 | Director appointed ivan billyack (1 page) |
8 May 2009 | Incorporation (13 pages) |