Hadleigh
Benfleet
Essex
SS7 2QL
Secretary Name | Mrs Tracy Jane Beaumont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2010(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Stuart Colin Arthur |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Cis Manager |
Country of Residence | England |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Della Michelle Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Website | www.paulbeaumont.net |
---|
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Paul Beaumont 50.00% Ordinary A |
---|---|
1 at £1 | Tracy Beaumont 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£828 |
Cash | £4,243 |
Current Liabilities | £6,154 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | Application to strike the company off the register (3 pages) |
24 October 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 April 2014 | Director's details changed for Mr Paul Beaumont on 29 March 2014 (2 pages) |
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Paul Beaumont on 29 March 2014 (2 pages) |
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Secretary's details changed for Mrs Tracy Jane Beaumont on 29 March 2013 (1 page) |
15 April 2013 | Director's details changed for Mr Paul Beaumont on 29 March 2013 (2 pages) |
15 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Director's details changed for Mr Paul Beaumont on 29 March 2013 (2 pages) |
15 April 2013 | Secretary's details changed for Mrs Tracy Jane Beaumont on 29 March 2013 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 April 2011 | Secretary's details changed for Tracey Jane Beaumont on 29 March 2011 (1 page) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Secretary's details changed for Tracey Jane Beaumont on 29 March 2011 (1 page) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
13 April 2010 | Appointment of Tracey Jane Beaumont as a secretary (3 pages) |
13 April 2010 | Appointment of Mr Paul Beaumont as a director (3 pages) |
13 April 2010 | Appointment of Mr Paul Beaumont as a director (3 pages) |
13 April 2010 | Termination of appointment of Della Raymond as a secretary (2 pages) |
13 April 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
13 April 2010 | Appointment of Tracey Jane Beaumont as a secretary (3 pages) |
13 April 2010 | Termination of appointment of Della Raymond as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Stuart Arthur as a director (2 pages) |
13 April 2010 | Termination of appointment of Stuart Arthur as a director (2 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
13 April 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
1 April 2010 | Appointment of Della Michelle Raymond as a secretary (3 pages) |
1 April 2010 | Appointment of Stuart Colin Arthur as a director (3 pages) |
1 April 2010 | Appointment of Della Michelle Raymond as a secretary (3 pages) |
1 April 2010 | Appointment of Stuart Colin Arthur as a director (3 pages) |
30 March 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
30 March 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
29 March 2010 | Incorporation (42 pages) |
29 March 2010 | Incorporation (42 pages) |