Upminster
Essex
RM14 1BG
Director Name | Peter Terence Nicol |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2009(same day as company formation) |
Role | Shipping Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ingrebourne Gardens Upminster Essex RM14 1BG |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £167 |
Cash | £945 |
Current Liabilities | £34,942 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2016 | Final Gazette dissolved following liquidation (1 page) |
18 April 2016 | Final Gazette dissolved following liquidation (1 page) |
18 January 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
18 January 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
13 January 2015 | Liquidators statement of receipts and payments to 4 November 2014 (14 pages) |
13 January 2015 | Liquidators' statement of receipts and payments to 4 November 2014 (14 pages) |
13 January 2015 | Liquidators' statement of receipts and payments to 4 November 2014 (14 pages) |
13 January 2015 | Liquidators statement of receipts and payments to 4 November 2014 (14 pages) |
14 November 2013 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 14 November 2013 (2 pages) |
14 November 2013 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 14 November 2013 (2 pages) |
13 November 2013 | Declaration of solvency (3 pages) |
13 November 2013 | Appointment of a voluntary liquidator (1 page) |
13 November 2013 | Declaration of solvency (3 pages) |
13 November 2013 | Resolutions
|
13 November 2013 | Appointment of a voluntary liquidator (1 page) |
13 November 2013 | Resolutions
|
2 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
9 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Incorporation (19 pages) |
26 August 2009 | Incorporation (19 pages) |