Billericay
Essex
CM12 9AB
Secretary Name | Hayley Sage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2010(11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 31 December 2013) |
Role | Company Director |
Correspondence Address | First Floor Audit House 151 High Street Billericay Essex CM12 9AB |
Director Name | Mr Antony Emanuel Allen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 6 Chorley Close Laindon Hills Basildon Essex SS16 6ST |
Secretary Name | Yvonne Louise Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chorley Close Langdon Hills Basildon Essex SS16 6ST |
Registered Address | First Floor Audit House 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr N. Sage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,810 |
Current Liabilities | £18,594 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2013 | Voluntary strike-off action has been suspended (1 page) |
27 September 2013 | Voluntary strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2012 | Voluntary strike-off action has been suspended (1 page) |
21 December 2012 | Voluntary strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | Application to strike the company off the register (3 pages) |
16 October 2012 | Application to strike the company off the register (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 February 2012 | Registered office address changed from 8-10 High Street Billericay Essex CM12 9BQ on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 8-10 High Street Billericay Essex CM12 9BQ on 10 February 2012 (1 page) |
8 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Director's details changed for Nick Sage on 14 July 2011 (2 pages) |
8 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Director's details changed for Nick Sage on 14 July 2011 (2 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (14 pages) |
16 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (14 pages) |
8 July 2010 | Appointment of Hayley Sage as a secretary (3 pages) |
8 July 2010 | Termination of appointment of Yvonne Allen as a secretary (2 pages) |
8 July 2010 | Appointment of Hayley Sage as a secretary (3 pages) |
8 July 2010 | Termination of appointment of Yvonne Allen as a secretary (2 pages) |
27 July 2009 | Appointment terminated director antony allen (1 page) |
27 July 2009 | Director appointed nick sage (2 pages) |
27 July 2009 | Appointment Terminated Director antony allen (1 page) |
27 July 2009 | Director appointed nick sage (2 pages) |
13 July 2009 | Incorporation (16 pages) |
13 July 2009 | Incorporation (16 pages) |