Rayleigh
Essex
SS6 9PS
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.bespokegetaways.com |
---|
Registered Address | Chase Bureau Accountants 1 Royal Terrace Southend On Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Jonathan Andrew Mills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,362 |
Cash | £5,241 |
Current Liabilities | £17,355 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2015 | Application to strike the company off the register (3 pages) |
15 October 2015 | Application to strike the company off the register (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
18 January 2010 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 18 January 2010 (2 pages) |
18 January 2010 | Appointment of Jonathan Andrew Mills as a director (3 pages) |
18 January 2010 | Appointment of Jonathan Andrew Mills as a director (3 pages) |
18 January 2010 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 18 January 2010 (2 pages) |
6 January 2010 | Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE on 6 January 2010 (1 page) |
15 December 2009 | Incorporation
|
15 December 2009 | Termination of appointment of Ela Shah as a director (1 page) |
15 December 2009 | Termination of appointment of Ela Shah as a director (1 page) |
15 December 2009 | Incorporation
|