Southend On Sea
Essex
SS1 2EG
Director Name | Mr Richard John Newell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2013(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 29 September 2023) |
Role | Electrical Consultant |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Director Name | Vanessa Pearl Campbell |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | 56 Tudor Road Edmonton London N9 8NY |
Secretary Name | Helen Newell |
---|---|
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Chestnut Avenue Grays Essex RM16 2UH |
Website | www.gammatechnical.com/ |
---|---|
Telephone | 01375 408361 |
Telephone region | Grays Thurrock |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
1 at £1 | Miss Vanessa Pearl Campbell 50.00% Ordinary |
---|---|
1 at £1 | Mrs Helen Newell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £283,703 |
Cash | £1,009 |
Current Liabilities | £208,225 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 September 2017 | Delivered on: 1 September 2017 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|
2 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
22 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
25 March 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
5 March 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
1 September 2017 | Registration of charge 072035960001, created on 1 September 2017 (27 pages) |
1 September 2017 | Registration of charge 072035960001, created on 1 September 2017 (27 pages) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
12 April 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Appointment of Mr Richard John Newell as a director (2 pages) |
27 March 2014 | Appointment of Mr Richard John Newell as a director (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 December 2013 | Termination of appointment of Vanessa Campbell as a director (2 pages) |
5 December 2013 | Termination of appointment of Vanessa Campbell as a director (2 pages) |
8 November 2013 | Registered office address changed from 69 Fillebrook Road Leytonstone London E11 4AU on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 69 Fillebrook Road Leytonstone London E11 4AU on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 69 Fillebrook Road Leytonstone London E11 4AU on 8 November 2013 (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 October 2013 | Registered office address changed from 9 Chestnut Avenue Grays Essex RM16 2UH on 15 October 2013 (2 pages) |
15 October 2013 | Registered office address changed from 9 Chestnut Avenue Grays Essex RM16 2UH on 15 October 2013 (2 pages) |
29 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (14 pages) |
4 July 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (14 pages) |
16 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (14 pages) |
16 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (14 pages) |
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|