Westcliff-On-Sea
Essex
SS0 9PE
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Dawn Ann Gillett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Fleetwood Avenue Westcliff-On-Sea Essex SS0 9RB |
Director Name | Mr Mark Gillett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Fleetwood Avenue Westcliff-On-Sea Essex SS0 9RB |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | markgillettconsultancy.co.uk |
---|
Registered Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
7 at £1 | Mark Gillett 70.00% Ordinary |
---|---|
3 at £1 | Dawn Gillett 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£221 |
Cash | £10 |
Current Liabilities | £7,427 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Application to strike the company off the register (3 pages) |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
2 March 2016 | Termination of appointment of Dawn Ann Gillett as a director on 17 February 2016 (1 page) |
2 March 2016 | Appointment of Mr Clive Richard Smith as a director on 17 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Clive Richard Smith as a director on 17 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Mark Gillett as a director on 17 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Dawn Ann Gillett as a director on 17 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Mark Gillett as a director on 17 February 2016 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
10 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 March 2012 | Director's details changed for Dawn Ann Gillett on 1 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Director's details changed for Dawn Ann Gillett on 1 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Mark Gillett on 1 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Director's details changed for Mr Mark Gillett on 1 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Director's details changed for Dawn Ann Gillett on 1 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Mark Gillett on 1 March 2012 (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Director's details changed for Dawn Ann Gillett on 1 January 2011 (2 pages) |
18 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Director's details changed for Mark Gillett on 1 January 2011 (2 pages) |
18 March 2011 | Director's details changed for Mark Gillett on 1 January 2011 (2 pages) |
18 March 2011 | Director's details changed for Dawn Ann Gillett on 1 January 2011 (2 pages) |
18 March 2011 | Director's details changed for Mark Gillett on 1 January 2011 (2 pages) |
18 March 2011 | Director's details changed for Dawn Ann Gillett on 1 January 2011 (2 pages) |
18 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
10 March 2010 | Appointment of Mark Gillett as a director (3 pages) |
10 March 2010 | Appointment of Dawn Ann Gillett as a director (3 pages) |
10 March 2010 | Appointment of Mark Gillett as a director (3 pages) |
10 March 2010 | Appointment of Dawn Ann Gillett as a director (3 pages) |
4 March 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
4 March 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
4 March 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
4 March 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
2 March 2010 | Incorporation (48 pages) |
2 March 2010 | Incorporation (48 pages) |