Surray Quays
London
SE8 5AN
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre, Mead Lane Hertford SG13 7BJ |
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £6,991 |
Current Liabilities | £159,501 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
31 August 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
31 August 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 June 2017 | Liquidators' statement of receipts and payments to 30 April 2017 (9 pages) |
20 June 2017 | Liquidators' statement of receipts and payments to 30 April 2017 (9 pages) |
9 February 2017 | Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 9 February 2017 (2 pages) |
9 February 2017 | Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 9 February 2017 (2 pages) |
11 October 2016 | Liquidators' statement of receipts and payments to 30 April 2016 (8 pages) |
11 October 2016 | Liquidators' statement of receipts and payments to 30 April 2016 (8 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 30 April 2015 (8 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 30 April 2015 (8 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 30 April 2015 (8 pages) |
5 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 May 2014 | Registered office address changed from 75 Main Road Gidea Park Romford RM2 5EL United Kingdom on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from 75 Main Road Gidea Park Romford RM2 5EL United Kingdom on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from 75 Main Road Gidea Park Romford RM2 5EL United Kingdom on 8 May 2014 (2 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Statement of affairs with form 4.19 (9 pages) |
7 May 2014 | Statement of affairs with form 4.19 (9 pages) |
7 May 2014 | Appointment of a voluntary liquidator (1 page) |
7 May 2014 | Resolutions
|
7 May 2014 | Appointment of a voluntary liquidator (1 page) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 August 2011 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
9 August 2011 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
29 April 2010 | Termination of appointment of Joanna Saban as a director (2 pages) |
29 April 2010 | Appointment of Miss Harriet Susan Booth as a director (3 pages) |
29 April 2010 | Appointment of Miss Harriet Susan Booth as a director (3 pages) |
29 April 2010 | Termination of appointment of Joanna Saban as a director (2 pages) |
16 April 2010 | Registered office address changed from 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom on 16 April 2010 (1 page) |
1 April 2010 | Incorporation
|
1 April 2010 | Incorporation
|