Southend-On-Sea
SS1 1BD
Registered Address | 32 Clarence Street Southend-On-Sea SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Julia Ann Uttley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,686 |
Cash | £2,422 |
Current Liabilities | £41,084 |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2015 | Application to strike the company off the register (4 pages) |
25 November 2015 | Application to strike the company off the register (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
26 October 2015 | Director's details changed for Ms Julia Ann Uttley on 14 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Ms Julia Ann Uttley on 14 October 2015 (2 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
6 August 2014 | Director's details changed for Ms Julia Ann Uttley on 4 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Ms Julia Ann Uttley on 4 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Ms Julia Ann Uttley on 4 August 2014 (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
4 August 2014 | Director's details changed for Ms Julia Ann Uttley on 1 August 2014 (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
4 August 2014 | Director's details changed for Ms Julia Ann Uttley on 1 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Ms Julia Ann Uttley on 1 August 2014 (2 pages) |
29 January 2014 | Director's details changed for Ms Julia Ann Uttley on 20 January 2013 (2 pages) |
29 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Ms Julia Ann Uttley on 20 January 2013 (2 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
9 April 2013 | Company name changed alumia LTD\certificate issued on 09/04/13
|
9 April 2013 | Company name changed alumia LTD\certificate issued on 09/04/13
|
2 April 2013 | Registered office address changed from Chantrys Barn Stow Road Andoversford Cheltenham Gloucestershire GL54 5RL England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Chantrys Barn Stow Road Andoversford Cheltenham Gloucestershire GL54 5RL England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Chantrys Barn Stow Road Andoversford Cheltenham Gloucestershire GL54 5RL England on 2 April 2013 (1 page) |
8 February 2013 | Registered office address changed from 93-95 Borough High Street 1St Floor London SE1 1UL on 8 February 2013 (1 page) |
8 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Registered office address changed from 93-95 Borough High Street 1St Floor London SE1 1UL on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 93-95 Borough High Street 1St Floor London SE1 1UL on 8 February 2013 (1 page) |
8 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
17 March 2010 | Registered office address changed from Chantrys Barn Stow Road Andoversford Gloucestershire GL54 5RL England on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from Chantrys Barn Stow Road Andoversford Gloucestershire GL54 5RL England on 17 March 2010 (2 pages) |
19 January 2010 | Incorporation
|
19 January 2010 | Incorporation
|