Westcliff On Sea
Essex
SS0 3LD
Director Name | Wayne Ronald Robert Emerson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Tendring Avenue Rayleigh Essex SS6 9SB |
Director Name | Mr Klodjan Gjoni |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2009(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £305,087 |
Gross Profit | £201,478 |
Net Worth | -£151,355 |
Cash | £718 |
Current Liabilities | £163,886 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
4 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2016 | Final Gazette dissolved following liquidation (1 page) |
4 March 2016 | Final Gazette dissolved following liquidation (1 page) |
4 December 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
4 December 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
10 March 2015 | Liquidators' statement of receipts and payments to 2 January 2015 (16 pages) |
10 March 2015 | Liquidators' statement of receipts and payments to 2 January 2015 (16 pages) |
10 March 2015 | Liquidators statement of receipts and payments to 2 January 2015 (16 pages) |
10 March 2015 | Liquidators statement of receipts and payments to 2 January 2015 (16 pages) |
10 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 January 2014 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ United Kingdom on 10 January 2014 (2 pages) |
10 January 2014 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ United Kingdom on 10 January 2014 (2 pages) |
9 January 2014 | Statement of affairs with form 4.19 (5 pages) |
9 January 2014 | Statement of affairs with form 4.19 (5 pages) |
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
9 January 2014 | Appointment of a voluntary liquidator (1 page) |
9 January 2014 | Appointment of a voluntary liquidator (1 page) |
24 October 2013 | Termination of appointment of Klodjan Gjoni as a director (1 page) |
24 October 2013 | Termination of appointment of Klodjan Gjoni as a director (1 page) |
30 August 2013 | Total exemption full accounts made up to 30 November 2012 (17 pages) |
30 August 2013 | Total exemption full accounts made up to 30 November 2012 (17 pages) |
1 July 2013 | Director's details changed for Ms Maria Mercedes Muriel on 28 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Ms Maria Mercedes Muriel on 28 June 2013 (2 pages) |
13 December 2012 | Director's details changed for Mr Klodjan Gjoni on 28 November 2011 (2 pages) |
13 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders Statement of capital on 2012-12-13
|
13 December 2012 | Director's details changed for Mr Klodjan Gjoni on 28 November 2011 (2 pages) |
13 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders Statement of capital on 2012-12-13
|
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 March 2012 | Appointment of Ms Maria Mercedes Muriel as a director (2 pages) |
23 March 2012 | Appointment of Ms Maria Mercedes Muriel as a director (2 pages) |
23 March 2012 | Director's details changed (2 pages) |
23 March 2012 | Director's details changed (2 pages) |
22 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
18 December 2009 | Termination of appointment of Wayne Emerson as a director (2 pages) |
18 December 2009 | Termination of appointment of Wayne Emerson as a director (2 pages) |
16 December 2009 | Appointment of Klodjan Gjoni as a director (3 pages) |
16 December 2009 | Appointment of Klodjan Gjoni as a director (3 pages) |
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|