Burnham On Crouch
Essex
CM0 8TP
Secretary Name | Brenda Gay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Trent Close Burnham On Crouch Essex CM0 8TP |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Mr Andrew John Gay |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Mildmay House Foundry Lane Burnham-On-Crouch Essex CM0 8BL |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Brenda Gay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,160 |
Cash | £1,121 |
Current Liabilities | £55,825 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2018 | Application to strike the company off the register (3 pages) |
1 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
20 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
20 January 2017 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 January 2017 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 October 2016 | Termination of appointment of Andrew John Gay as a director on 1 July 2016 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 October 2016 | Termination of appointment of Andrew John Gay as a director on 1 July 2016 (1 page) |
28 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 January 2015 | Director's details changed for Mr Andrew John Gay on 15 January 2014 (2 pages) |
30 January 2015 | Director's details changed for Mr Andrew John Gay on 15 January 2014 (2 pages) |
30 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
14 May 2014 | Appointment of Mr Andrew John Gay as a director (2 pages) |
14 May 2014 | Appointment of Mr Andrew John Gay as a director (2 pages) |
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
25 August 2011 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT United Kingdom on 25 August 2011 (2 pages) |
25 August 2011 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT United Kingdom on 25 August 2011 (2 pages) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
25 January 2010 | Appointment of Brenda Gay as a director (3 pages) |
25 January 2010 | Appointment of Brenda Gay as a director (3 pages) |
25 January 2010 | Appointment of Brenda Gay as a secretary (3 pages) |
25 January 2010 | Appointment of Brenda Gay as a secretary (3 pages) |
21 January 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
21 January 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
20 January 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
20 January 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
14 January 2010 | Incorporation (48 pages) |
14 January 2010 | Incorporation (48 pages) |