Leigh-On-Sea
SS9 2UJ
Director Name | Linda Holmes |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 29 Regency Green Westcliff-On-Sea Essex SS2 6LU |
Director Name | Mr Robert James Thoburn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chandler House Talbot Road Leyland Lancashire PR25 2ZF |
Director Name | Miss Jessica Sophia Wright |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 834 London Road Leigh-On-Sea Essex SS9 3NH |
Secretary Name | Ar Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Correspondence Address | Chandler House Talbot Road Leyland Lancashire PR25 2ZF |
Website | ikandi-interiors.co.uk |
---|---|
Telephone | 020 35861536 |
Telephone region | London |
Registered Address | 1386 London Road Leigh-On-Sea 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 |
2 at £1 | Linda Holmes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,790 |
Cash | £683 |
Current Liabilities | £67,905 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 January 2017 | Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE to 1386 London Road Leigh-on-Sea SS9 2UJ on 30 January 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 January 2017 | Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE to 1386 London Road Leigh-on-Sea SS9 2UJ on 30 January 2017 (1 page) |
13 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 July 2012 | Registered office address changed from 834 London Road Leigh-on-Sea Essex SS9 3NH on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 834 London Road Leigh-on-Sea Essex SS9 3NH on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 834 London Road Leigh-on-Sea Essex SS9 3NH on 3 July 2012 (1 page) |
9 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Termination of appointment of Jessica Wright as a director (1 page) |
9 January 2012 | Termination of appointment of Jessica Wright as a director (1 page) |
23 December 2011 | Appointment of Mr Jonathan Holmes as a director (2 pages) |
23 December 2011 | Appointment of Mr Jonathan Holmes as a director (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
28 June 2010 | Termination of appointment of Linda Holmes as a director (1 page) |
28 June 2010 | Termination of appointment of Linda Holmes as a director (1 page) |
25 June 2010 | Appointment of Jessica Sophia Wright as a director (2 pages) |
25 June 2010 | Appointment of Jessica Sophia Wright as a director (2 pages) |
9 April 2010 | Termination of appointment of Ar Corporate Secretaries Limited as a secretary (2 pages) |
9 April 2010 | Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 9 April 2010 (2 pages) |
9 April 2010 | Termination of appointment of Robert Thoburn as a director (2 pages) |
9 April 2010 | Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 9 April 2010 (2 pages) |
9 April 2010 | Termination of appointment of Ar Corporate Secretaries Limited as a secretary (2 pages) |
9 April 2010 | Termination of appointment of Robert Thoburn as a director (2 pages) |
9 April 2010 | Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 9 April 2010 (2 pages) |
9 April 2010 | Appointment of Linda Holmes as a director (3 pages) |
9 April 2010 | Appointment of Linda Holmes as a director (3 pages) |
25 March 2010 | Incorporation (23 pages) |
25 March 2010 | Incorporation (23 pages) |