Basildon
Essex
SS14 1FR
Director Name | Andrew Charles Trudgill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Saffron Drive Basildon Essex SS14 2PY |
Director Name | Robert Christopher Hagger |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2010(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 10 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Westlake Avenue Bowers Gifford Basildon Essex SS13 2JJ |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Royal Terrace Southend On Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
34 at £1 | Darryl Bone 34.00% Ordinary |
---|---|
33 at £1 | Andrew Trudgill 33.00% Ordinary |
33 at £1 | Robert Hagger 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£160 |
Cash | £25,054 |
Current Liabilities | £90,454 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Darryl Todd Bone on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Robert Christopher Hagger on 1 April 2014 (2 pages) |
9 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Robert Christopher Hagger on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Darryl Todd Bone on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Robert Christopher Hagger on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Darryl Todd Bone on 1 April 2014 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Director's details changed for Darryl Todd Bone on 8 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Director's details changed for Darryl Todd Bone on 8 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Director's details changed for Darryl Todd Bone on 8 April 2012 (2 pages) |
23 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
30 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
4 June 2010 | Appointment of Andrew Charles Trudgill as a director (3 pages) |
4 June 2010 | Appointment of Andrew Charles Trudgill as a director (3 pages) |
4 June 2010 | Appointment of Darryl Todd Bone as a director (3 pages) |
4 June 2010 | Appointment of Darryl Todd Bone as a director (3 pages) |
27 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
27 May 2010 | Appointment of Robert Christopher Hagger as a director (3 pages) |
27 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
27 May 2010 | Appointment of Robert Christopher Hagger as a director (3 pages) |
27 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
12 April 2010 | Termination of appointment of Ela Shah as a director (1 page) |
12 April 2010 | Termination of appointment of Ela Shah as a director (1 page) |
8 April 2010 | Incorporation
|
8 April 2010 | Incorporation
|