Southend-On-Sea
SS2 6HZ
Director Name | Mrs Aulona Selaj |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(11 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 36 Porchester Road Porchester Road Kingston Upon Thames KT1 3PS |
Director Name | Mr Tico Quni |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 60 Byron Close Walton-On-Thames Surrey KT12 3RN |
Director Name | Mrs Aulona Selaj |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2018(8 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Market Place Kingston Upon Thames Surrey KT1 1JP |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Tico Quni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31 |
Cash | £16,991 |
Current Liabilities | £16,960 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 7 September 2023 (overdue) |
10 July 2023 | Statement of affairs (9 pages) |
---|---|
10 July 2023 | Registered office address changed from Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea SS2 6HZ England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 July 2023 (2 pages) |
10 July 2023 | Resolutions
|
10 July 2023 | Appointment of a voluntary liquidator (3 pages) |
31 August 2022 | Confirmation statement made on 24 August 2022 with updates (4 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
31 August 2021 | Confirmation statement made on 24 August 2021 with updates (4 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
17 June 2021 | Appointment of Mrs Aulona Selaj as a director on 1 April 2021 (2 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
22 September 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
12 September 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
10 September 2019 | Change of details for Mrs Aulona Selaj as a person with significant control on 25 August 2018 (2 pages) |
10 September 2019 | Change of details for Mr Edmond Selaj as a person with significant control on 25 August 2018 (2 pages) |
10 September 2019 | Director's details changed for Mr Edmond Selaj on 25 August 2018 (2 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
28 September 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
13 September 2018 | Notification of Aulona Selaj as a person with significant control on 19 March 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 24 August 2018 with updates (5 pages) |
20 April 2018 | Registered office address changed from 20 Market Place Kingston upon Thames Surrey KT1 1JP England to Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea SS2 6HZ on 20 April 2018 (1 page) |
19 April 2018 | Cessation of Tico Quni as a person with significant control on 1 October 2017 (1 page) |
19 April 2018 | Termination of appointment of Aulona Selaj as a director on 1 March 2018 (1 page) |
8 February 2018 | Appointment of Mrs Aulona Selaj as a director on 27 January 2018 (2 pages) |
7 February 2018 | Termination of appointment of Tico Quni as a director on 15 January 2017 (1 page) |
7 February 2018 | Termination of appointment of Tico Quni as a director on 15 January 2017 (1 page) |
29 December 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
24 November 2017 | Previous accounting period shortened from 28 February 2017 to 30 November 2016 (1 page) |
24 November 2017 | Previous accounting period shortened from 28 February 2017 to 30 November 2016 (1 page) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
27 May 2016 | Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page) |
27 May 2016 | Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page) |
22 January 2016 | Company name changed td building contractors LIMITED\certificate issued on 22/01/16
|
22 January 2016 | Registered office address changed from 60 Byron Close Walton-on-Thames KT12 3RN to 20 Market Place Kingston upon Thames Surrey KT1 1JP on 22 January 2016 (1 page) |
22 January 2016 | Company name changed td building contractors LIMITED\certificate issued on 22/01/16
|
22 January 2016 | Registered office address changed from 60 Byron Close Walton-on-Thames KT12 3RN to 20 Market Place Kingston upon Thames Surrey KT1 1JP on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Edmond Selaj as a director on 14 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Edmond Selaj as a director on 14 January 2016 (2 pages) |
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 October 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
31 October 2011 | Annual return made up to 24 August 2010 with a full list of shareholders (14 pages) |
31 October 2011 | Annual return made up to 24 August 2010 with a full list of shareholders (14 pages) |
31 October 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
31 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (14 pages) |
31 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (14 pages) |
28 October 2011 | Administrative restoration application (3 pages) |
28 October 2011 | Administrative restoration application (3 pages) |
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2010 | Company name changed td plastering contractors LIMITED\certificate issued on 25/03/10
|
25 March 2010 | Change of name notice (2 pages) |
25 March 2010 | Change of name notice (2 pages) |
25 March 2010 | Company name changed td plastering contractors LIMITED\certificate issued on 25/03/10
|
24 August 2009 | Incorporation (13 pages) |
24 August 2009 | Incorporation (13 pages) |