Billericay
Essex
CM12 0BZ
Director Name | Mr James Michael John Keeble |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
Telephone | 01268 768060 |
---|---|
Telephone region | Basildon |
Registered Address | Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | James Micheal John Keeble 50.00% Ordinary |
---|---|
50 at £1 | Michael John Thomas Keeble 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,001 |
Cash | £6,498 |
Current Liabilities | £102,624 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
20 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2021 | Completion of winding up (1 page) |
22 December 2020 | Cessation of James Michael John Keeble as a person with significant control on 14 January 2020 (1 page) |
7 December 2020 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
7 December 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
1 April 2020 | Order of court to wind up (3 pages) |
28 January 2020 | Termination of appointment of James Michael John Keeble as a director on 14 January 2020 (1 page) |
2 November 2019 | Compulsory strike-off action has been suspended (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2018 | Micro company accounts made up to 30 November 2016 (2 pages) |
8 November 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
20 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
5 March 2018 | Director's details changed for Mr James Michael John Keeble on 1 March 2018 (2 pages) |
1 March 2018 | Director's details changed for Mr Michael John Thomas Keeble on 1 March 2018 (2 pages) |
1 March 2018 | Change of details for Mr Michael John Thomas Keeble as a person with significant control on 1 March 2018 (2 pages) |
1 March 2018 | Change of details for Mr James Michael John Keeble as a person with significant control on 1 March 2018 (2 pages) |
12 February 2018 | Registered office address changed from 977 London Road Leigh-on-Sea Essex SS9 3LB England to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 12 February 2018 (2 pages) |
7 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
14 November 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 August 2016 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Registered office address changed from 15 Electric Parade Seven Kings Road Ilford Essex IG3 8BY to 977 London Road Leigh-on-Sea Essex SS9 3LB on 4 August 2016 (1 page) |
4 August 2016 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Registered office address changed from 15 Electric Parade Seven Kings Road Ilford Essex IG3 8BY to 977 London Road Leigh-on-Sea Essex SS9 3LB on 4 August 2016 (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been suspended (1 page) |
25 June 2016 | Compulsory strike-off action has been suspended (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2015 | Amended total exemption small company accounts made up to 30 November 2013 (6 pages) |
24 June 2015 | Amended total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
20 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
31 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Michael John Thomas Keeble on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Michael John Thomas Keeble on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for James Michael John Keeble on 31 October 2013 (2 pages) |
31 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
31 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for James Michael John Keeble on 31 October 2013 (2 pages) |
17 September 2013 | Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH on 17 September 2013 (1 page) |
23 November 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
18 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Previous accounting period extended from 31 August 2011 to 30 November 2011 (1 page) |
30 May 2012 | Previous accounting period extended from 31 August 2011 to 30 November 2011 (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
4 August 2009 | Incorporation (19 pages) |
4 August 2009 | Incorporation (19 pages) |