Southend On Sea
Essex
SS1 1EG
Director Name | Miss Amanda Jane Rose |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 25 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Lords Court Basildon Essex SS13 1SS |
Website | protaxconsult.com |
---|
Registered Address | 1 Nelson Street Southend On Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Francis Joseph Pons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,328 |
Cash | £20,902 |
Current Liabilities | £43,536 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
8 January 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
30 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2021 | Application to strike the company off the register (1 page) |
13 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
21 April 2020 | Change of details for Mr Francis Joseph Pons as a person with significant control on 27 March 2020 (2 pages) |
21 April 2020 | Registered office address changed from 1 Lords Court Cricketers Way Basildon Essex SS13 1SS England to 1 Nelson Street Southend on Sea Essex SS1 1EG on 21 April 2020 (1 page) |
21 April 2020 | Director's details changed for Mr Francis Joseph Pons on 27 March 2020 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
30 July 2019 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
19 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
25 June 2019 | Cessation of Amanda Jane Rose as a person with significant control on 25 June 2019 (1 page) |
25 June 2019 | Termination of appointment of Amanda Jane Rose as a director on 25 June 2019 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
11 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
20 October 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
20 October 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
21 July 2017 | Notification of Amanda Jane Rose as a person with significant control on 13 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 7 July 2017 with updates (3 pages) |
21 July 2017 | Notification of Amanda Jane Rose as a person with significant control on 13 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 7 July 2017 with updates (3 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
22 June 2016 | Director's details changed for Mr Francis Joseph Pons on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Francis Joseph Pons on 22 June 2016 (2 pages) |
13 June 2016 | Registered office address changed from C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN England to 1 Lords Court Cricketers Way Basildon Essex SS13 1SS on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN England to 1 Lords Court Cricketers Way Basildon Essex SS13 1SS on 13 June 2016 (1 page) |
7 June 2016 | Appointment of Amanda Jane Rose as a director on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Amanda Jane Rose as a director on 7 June 2016 (2 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
31 May 2016 | Resolutions
|
31 May 2016 | Resolutions
|
4 April 2016 | Termination of appointment of Amanda Jane Rose as a director on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Amanda Jane Rose as a director on 4 April 2016 (1 page) |
28 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
28 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
13 January 2016 | Registered office address changed from 5 Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th to C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 5 Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th to C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN on 13 January 2016 (1 page) |
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Mrs Amanda Jane Riley on 1 May 2015 (2 pages) |
24 July 2015 | Director's details changed for Mrs Amanda Jane Riley on 1 May 2015 (2 pages) |
24 July 2015 | Director's details changed for Mrs Amanda Jane Riley on 1 May 2015 (2 pages) |
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 October 2014 | Appointment of Mrs Amanda Jane Riley as a director on 12 September 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Amanda Jane Riley as a director on 12 September 2014 (2 pages) |
28 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 October 2010 | Change of name notice (2 pages) |
12 October 2010 | Company name changed professional tax consultancy LTD\certificate issued on 12/10/10
|
12 October 2010 | Company name changed professional tax consultancy LTD\certificate issued on 12/10/10
|
12 October 2010 | Change of name notice (2 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Previous accounting period shortened from 31 July 2010 to 30 April 2010 (3 pages) |
1 June 2010 | Previous accounting period shortened from 31 July 2010 to 30 April 2010 (3 pages) |
7 July 2009 | Incorporation (18 pages) |
7 July 2009 | Incorporation (18 pages) |