Westcliff On Sea
Essex
SS0 7RP
Director Name | Mr Kevin Matthew Walker |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Robertson Drive Wickford Essex SS12 9QH |
Secretary Name | Mr Kevin Matthew Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Robertson Drive Wickford Essex SS12 9QH |
Director Name | Sarah Jane Gray |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Runnacles Street Silver End Witham Essex CM8 3QN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | David Charles Smith |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Lukins Drive Dunmow Essex CM6 1XQ |
Website | fullspectrumdesign.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Squire House 81-87 High Street Billericay Essex CM12 9AS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
25 at £0.01 | David Smith 25.00% Ordinary |
---|---|
25 at £0.01 | Kevin Walker 25.00% Ordinary |
25 at £0.01 | Lee Hammond 25.00% Ordinary |
25 at £0.01 | Sarah Gray 25.00% Ordinary |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2019 | Application to strike the company off the register (3 pages) |
10 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
18 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
3 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
10 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
18 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page) |
4 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
6 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
22 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
31 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 September 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 15 September 2010 (1 page) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 15 September 2010 (1 page) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Termination of appointment of David Smith as a director (2 pages) |
29 July 2010 | Termination of appointment of David Smith as a director (2 pages) |
29 July 2010 | Termination of appointment of Sarah Gray as a director (2 pages) |
29 July 2010 | Termination of appointment of Sarah Gray as a director (2 pages) |
1 October 2009 | Ad 15/09/09-15/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 October 2009 | Ad 15/09/09-15/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 September 2009 | Director appointed david charles smith (2 pages) |
28 September 2009 | Director appointed lee john hammond (2 pages) |
28 September 2009 | Director appointed sarah jane gray (3 pages) |
28 September 2009 | Director appointed sarah jane gray (3 pages) |
28 September 2009 | Director and secretary appointed kevin matthew walker (1 page) |
28 September 2009 | Director appointed lee john hammond (2 pages) |
28 September 2009 | Director appointed david charles smith (2 pages) |
28 September 2009 | Director and secretary appointed kevin matthew walker (1 page) |
15 September 2009 | Incorporation (9 pages) |
15 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
15 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
15 September 2009 | Incorporation (9 pages) |