Station Approach
Wickford
Essex
SS11 7AT
Director Name | Raymond Legon |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Station Court Station Approach Wickford Essex SS11 7AT |
Registered Address | 10 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 20 other UK companies use this postal address |
65 at £1 | Raymond Legon 65.00% Ordinary |
---|---|
35 at £1 | Linda Legon 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £942 |
Cash | £5,592 |
Current Liabilities | £66,462 |
Latest Accounts | 1 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 15 February 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 1 March 2022 (overdue) |
18 June 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
25 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2021 | Application to strike the company off the register (3 pages) |
22 April 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 1 March 2020 (6 pages) |
4 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 1 March 2019 (6 pages) |
28 November 2019 | Previous accounting period shortened from 1 March 2019 to 28 February 2019 (1 page) |
11 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 1 March 2018 (6 pages) |
26 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 1 March 2017 (7 pages) |
29 November 2017 | Micro company accounts made up to 1 March 2017 (7 pages) |
21 November 2017 | Previous accounting period extended from 26 February 2017 to 1 March 2017 (1 page) |
21 November 2017 | Previous accounting period extended from 26 February 2017 to 1 March 2017 (1 page) |
24 April 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 April 2016 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
7 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
24 February 2016 | Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG to 10 Station Court Station Approach Wickford Essex SS11 7AT on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG to 10 Station Court Station Approach Wickford Essex SS11 7AT on 24 February 2016 (1 page) |
27 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
27 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
28 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
29 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
26 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
1 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 March 2014 | Compulsory strike-off action has been suspended (1 page) |
20 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2013 | Director's details changed for Raymond Legon on 1 July 2012 (2 pages) |
2 March 2013 | Director's details changed for Raymond Legon on 1 July 2012 (2 pages) |
2 March 2013 | Director's details changed for Linda Legon on 1 July 2012 (2 pages) |
2 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
2 March 2013 | Director's details changed for Linda Legon on 1 July 2012 (2 pages) |
2 March 2013 | Director's details changed for Raymond Legon on 1 July 2012 (2 pages) |
2 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
2 March 2013 | Director's details changed for Linda Legon on 1 July 2012 (2 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 September 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR England on 31 August 2011 (2 pages) |
31 August 2011 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR England on 31 August 2011 (2 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2010 | Incorporation
|
15 February 2010 | Incorporation
|
15 February 2010 | Incorporation
|