Billericay
Essex
CM12 9AS
Secretary Name | Mr Peter Anthony Pears |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2009(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Squire House 81-87 High Street Billericay Essex CM12 9AS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Squire House 81-87 High Street Billericay Essex CM12 9AS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2013 |
---|---|
Net Worth | -£5,737 |
Cash | £9,896 |
Current Liabilities | £16,013 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
18 March 2019 | Application to strike the company off the register (1 page) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
3 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Peter Anthony Pears as a person with significant control on 9 June 2017 (2 pages) |
3 July 2017 | Notification of Peter Anthony Pears as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Peter Anthony Pears as a person with significant control on 9 June 2017 (2 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 15 August 2014 (1 page) |
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 June 2010 | Secretary's details changed for Peter Anthony Pears on 9 June 2010 (1 page) |
9 June 2010 | Secretary's details changed for Peter Anthony Pears on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 9 June 2010 (1 page) |
9 June 2010 | Director's details changed for Peter Anthony Pears on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 9 June 2010 (1 page) |
9 June 2010 | Director's details changed for Peter Anthony Pears on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Peter Anthony Pears on 9 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Secretary's details changed for Peter Anthony Pears on 9 June 2010 (1 page) |
18 June 2009 | Director and secretary appointed peter anthony pears (2 pages) |
18 June 2009 | Director and secretary appointed peter anthony pears (2 pages) |
10 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
10 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
9 June 2009 | Incorporation (9 pages) |
9 June 2009 | Incorporation (9 pages) |