Canvey Island
Essex
SS8 9DT
Director Name | Mr Stuart Lee Clarke |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Buttercup Way Southminster Essex CM0 7RZ |
Director Name | Mr William Arthur Charles Badcock |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2014) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 94 Crofton Avenue Bexley Kent DA5 3AT |
Registered Address | 26 Thelma Avenue Canvey Island Essex SS8 9DT |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
1 at £0.3 | Stephen Clarke 33.33% Ordinary |
---|---|
1 at £0.3 | Stuart Clarke 33.33% Ordinary |
1 at £0.3 | William Badcock 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,265 |
Cash | £28,845 |
Current Liabilities | £14,801 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
3 October 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
3 October 2022 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
3 October 2022 | Registered office address changed from 28 Bruces Wharf Road Grays RM17 6PF England to 26 Thelma Avenue Canvey Island Essex SS8 9DT on 3 October 2022 (1 page) |
29 September 2021 | Micro company accounts made up to 31 July 2021 (2 pages) |
29 September 2021 | Registered office address changed from Office 14a Bentalls Shopping Centre, Colchester Road Heybridge Maldon CM9 4GD England to 28 Bruces Wharf Road Grays RM17 6PF on 29 September 2021 (1 page) |
13 April 2021 | Voluntary strike-off action has been suspended (1 page) |
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2021 | Application to strike the company off the register (3 pages) |
23 October 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
4 September 2020 | Registered office address changed from 14 Colchester Road Heybridge Maldon CM9 4GD England to Office 14a Bentalls Shopping Centre, Colchester Road Heybridge Maldon CM9 4GD on 4 September 2020 (1 page) |
4 September 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
13 August 2020 | Registered office address changed from 4 Woodberry Close Canvey Island Essex SS8 9PP to 14 Colchester Road Heybridge Maldon CM9 4GD on 13 August 2020 (1 page) |
12 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 October 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
8 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 September 2014 | Termination of appointment of William Arthur Charles Badcock as a director on 1 July 2014 (1 page) |
25 September 2014 | Registered office address changed from C/O High Street 148 High Street Canvey Island Essex SS8 7SL to 4 Woodberry Close Canvey Island Essex SS8 9PP on 25 September 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 September 2014 | Termination of appointment of William Arthur Charles Badcock as a director on 1 July 2014 (1 page) |
25 September 2014 | Termination of appointment of Stuart Lee Clarke as a director on 1 July 2014 (1 page) |
25 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Termination of appointment of Stuart Lee Clarke as a director on 1 July 2014 (1 page) |
25 September 2014 | Termination of appointment of William Arthur Charles Badcock as a director on 1 July 2014 (1 page) |
25 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Termination of appointment of Stuart Lee Clarke as a director on 1 July 2014 (1 page) |
25 September 2014 | Registered office address changed from C/O High Street 148 High Street Canvey Island Essex SS8 7SL to 4 Woodberry Close Canvey Island Essex SS8 9PP on 25 September 2014 (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 October 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Registered office address changed from 203 High Street Canvey Island Essex SS8 7RN United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 203 High Street Canvey Island Essex SS8 7RN United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
1 October 2012 | Registered office address changed from 203 High Street Canvey Island Essex SS8 7RN United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 July 2010 | Director's details changed for Mr Stephen Victor Clarke on 10 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Stephen Victor Clarke on 10 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Mr William Arthur Charles Badcock on 10 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr William Arthur Charles Badcock on 10 July 2010 (2 pages) |
2 August 2009 | Director appointed stephen victor clarke (2 pages) |
2 August 2009 | Director appointed william arthur charles badcock (2 pages) |
2 August 2009 | Director appointed william arthur charles badcock (2 pages) |
2 August 2009 | Director appointed stephen victor clarke (2 pages) |
10 July 2009 | Incorporation (16 pages) |
10 July 2009 | Incorporation (16 pages) |