Leigh-On-Sea
Essex
SS9 2AD
Director Name | Cheryl Watson |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devine House 1299-1301 London Road Leigh-On-Sea Essex SS9 2AD |
Registered Address | Devine House 1299-1301 London Road Leigh-On-Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
350 at £1 | John Dodding 35.00% Ordinary |
---|---|
350 at £1 | Wendy Dodding 35.00% Ordinary |
300 at £1 | Cheryl Watson 30.00% Ordinary |
Latest Accounts | 31 July 2016 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Termination of appointment of Cheryl Watson as a director on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Cheryl Watson as a director on 31 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 December 2016 | Change of name notice (2 pages) |
28 December 2016 | Change of name notice (2 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
3 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 September 2015 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 10 September 2015 (1 page) |
2 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
16 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
15 January 2013 | Appointment of Cheryl Watson as a director (2 pages) |
15 January 2013 | Appointment of Cheryl Watson as a director (2 pages) |
15 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Director's details changed for Mr John Graham Dodding on 21 September 2012 (2 pages) |
15 October 2012 | Registered office address changed from Unit 21 Ip City Centre 1 Bath Street Ipswich Suffolk IP2 8SD United Kingdom on 15 October 2012 (1 page) |
15 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Director's details changed for Mr John Graham Dodding on 21 September 2012 (2 pages) |
15 October 2012 | Registered office address changed from Unit 21 Ip City Centre 1 Bath Street Ipswich Suffolk IP2 8SD United Kingdom on 15 October 2012 (1 page) |
7 June 2012 | Company name changed green frag LIMITED\certificate issued on 07/06/12
|
7 June 2012 | Company name changed green frag LIMITED\certificate issued on 07/06/12
|
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
16 November 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Registered office address changed from Unit 19 Ip City 1 Bath Street Ipswich Sufflok IP2 8SD England on 16 November 2011 (1 page) |
16 November 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Registered office address changed from Unit 19 Ip City 1 Bath Street Ipswich Sufflok IP2 8SD England on 16 November 2011 (1 page) |
19 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
25 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Registered office address changed from Unit 19 Ip City 1 Bath Street Ipswich Suffolk IP28SD United Kingdom on 22 October 2010 (1 page) |
22 October 2010 | Registered office address changed from Unit 19 Ip City 1 Bath Street Ipswich Suffolk IP28SD United Kingdom on 22 October 2010 (1 page) |
14 July 2009 | Incorporation (13 pages) |
14 July 2009 | Incorporation (13 pages) |