Leigh On Sea
Essex
SS9 2UJ
Secretary Name | Victoria Mikhalchuk |
---|---|
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Harpenden Rd. Harpenden Rd. London E12 5HJ |
Registered Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Marlon Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,639 |
Current Liabilities | £15,726 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
9 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
17 April 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
17 April 2018 | Change of details for Mr Marlon Edwards as a person with significant control on 1 July 2017 (2 pages) |
17 April 2018 | Director's details changed for Mr Marlon Edwards on 1 July 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (5 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (5 pages) |
19 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Mr Marlon Edwards on 2 February 2014 (2 pages) |
25 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Mr Marlon Edwards on 2 February 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Marlon Edwards on 2 February 2014 (2 pages) |
4 March 2014 | Registered office address changed from 1 Harpenden Road London E12 5HJ United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 1 Harpenden Road London E12 5HJ United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 1 Harpenden Road London E12 5HJ United Kingdom on 4 March 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 November 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (14 pages) |
21 November 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (14 pages) |
21 November 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (14 pages) |
20 November 2013 | Administrative restoration application (3 pages) |
20 November 2013 | Administrative restoration application (3 pages) |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
14 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
14 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
14 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Termination of appointment of Victoria Mikhalchuk as a secretary (1 page) |
28 June 2011 | Termination of appointment of Victoria Mikhalchuk as a secretary (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Incorporation (21 pages) |
2 February 2010 | Incorporation (21 pages) |