Eastwood
Leigh-On-Sea
Essex
SS9 5FQ
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Chase Bureau Accountants 1 Royal Terrace Southend On Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £670 |
Cash | £9,548 |
Current Liabilities | £36,698 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
17 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 November 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
11 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2013 (16 pages) |
11 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2013 (16 pages) |
11 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2013 (16 pages) |
4 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
4 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Director's details changed for Antony Richard Cottee on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Antony Richard Cottee on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Antony Richard Cottee on 8 July 2011 (2 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Antony Richard Cottee on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Antony Richard Cottee on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Antony Richard Cottee on 8 July 2010 (2 pages) |
21 July 2009 | Director appointed antony richard cottee (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from, 47-49 green lane,, northwood,, middlesex, HA6 3AE, U.K. (1 page) |
21 July 2009 | Ad 08/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 July 2009 | Ad 08/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from, 47-49 green lane,, northwood,, middlesex, HA6 3AE, U.K. (1 page) |
21 July 2009 | Director appointed antony richard cottee (2 pages) |
10 July 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
10 July 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
10 July 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
10 July 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
10 July 2009 | Appointment terminated director ela shah (1 page) |
10 July 2009 | Appointment terminated director ela shah (1 page) |
8 July 2009 | Incorporation (16 pages) |
8 July 2009 | Incorporation (16 pages) |