Westcliff-On-Sea
Essex
SS0 8NJ
Director Name | Sven Meijer |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 December 2009(same day as company formation) |
Role | Account Director |
Country of Residence | Netherlands |
Correspondence Address | 25 Javastraat Amsterdam 1094 Gz |
Registered Address | 18 Seymour Road Westcliff-On-Sea Essex SS0 8NJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
60 at £1 | Hui Zhu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,173 |
Cash | £132 |
Current Liabilities | £3,417 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
24 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 August 2015 | Registered office address changed from 5 Ferris Road London SE22 9nd to 18 Seymour Road Westcliff-on-Sea Essex SS0 8NJ on 25 August 2015 (1 page) |
13 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | Registered office address changed from 4 Collcutt Lodge 4 Ferndale Road London SW4 7SD to 5 Ferris Road London SE22 9nd on 12 May 2015 (1 page) |
12 May 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-05-12
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-05-08
|
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 March 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
7 March 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
7 March 2013 | Amended accounts made up to 31 December 2010 (4 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Registered office address changed from 9 Lysia Court 90-92 Lysia Street London London SW6 6NB England on 18 October 2011 (1 page) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
9 June 2011 | Registered office address changed from 89 Inverness Terrace London London W2 3JU England on 9 June 2011 (1 page) |
9 June 2011 | Termination of appointment of Sven Meijer as a director (1 page) |
9 June 2011 | Registered office address changed from 89 Inverness Terrace London London W2 3JU England on 9 June 2011 (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2009 | Incorporation
|
14 December 2009 | Incorporation
|