Hadleigh
Benfleet
Essex
SS7 2QL
Secretary Name | Mrs Karen Jane Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2009(1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 06 January 2015) |
Role | Company Director |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Della Michelle Harris |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Bramble Road Leigh-On-Sea Essex SS9 5HA |
Secretary Name | Stuart Colin Arthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 A Uplands Benfleet Essex SS7 5BB |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Karen Jane Lewis 50.00% Ordinary B |
---|---|
1 at £1 | Paul Harry Lewis 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£7,526 |
Cash | £5,389 |
Current Liabilities | £15,295 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
17 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
31 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Secretary's details changed for Mrs Karen Jane Lewis on 29 May 2011 (1 page) |
8 June 2011 | Secretary's details changed for Mrs Karen Jane Lewis on 29 May 2011 (1 page) |
8 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Mr Paul Harry Lewis on 29 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Paul Harry Lewis on 29 May 2011 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Secretary's details changed for Karen Jane Lewis on 29 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Paul Harry Lewis on 29 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Karen Jane Lewis on 29 May 2010 (2 pages) |
18 June 2010 | Registered office address changed from Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 18 June 2010 (1 page) |
18 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Paul Harry Lewis on 29 May 2010 (2 pages) |
1 July 2009 | Ad 05/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 July 2009 | Ad 05/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 June 2009 | Secretary appointed karen jane lewis (2 pages) |
30 June 2009 | Director appointed paul lewis (2 pages) |
30 June 2009 | Appointment terminated secretary stuart arthur (1 page) |
30 June 2009 | Appointment terminated director della harris (1 page) |
30 June 2009 | Secretary appointed karen jane lewis (2 pages) |
30 June 2009 | Appointment terminated secretary stuart arthur (1 page) |
30 June 2009 | Appointment terminated director della harris (1 page) |
30 June 2009 | Director appointed paul lewis (2 pages) |
5 June 2009 | Secretary appointed stuart colin arthur (2 pages) |
5 June 2009 | Secretary appointed stuart colin arthur (2 pages) |
4 June 2009 | Director appointed della michelle harris (2 pages) |
4 June 2009 | Director appointed della michelle harris (2 pages) |
2 June 2009 | Appointment terminated director andrew davis (1 page) |
2 June 2009 | Appointment terminated director andrew davis (1 page) |
29 May 2009 | Incorporation (17 pages) |
29 May 2009 | Incorporation (17 pages) |