Rayleigh
Essex
SS6 7BS
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mrs Rose Donnelly |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Rose Donnelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,122 |
Cash | £503 |
Current Liabilities | £381 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2018 | Application to strike the company off the register (3 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 June 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
29 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
21 February 2017 | Termination of appointment of Rose Donnelly as a director on 17 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Rose Donnelly as a director on 17 February 2017 (1 page) |
21 February 2017 | Appointment of Mr Patrick Oliver Donnelly as a director on 17 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Patrick Oliver Donnelly as a director on 17 February 2017 (2 pages) |
1 November 2016 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 162-164 High Street Rayleigh Essex SS6 7BS on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 162-164 High Street Rayleigh Essex SS6 7BS on 1 November 2016 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 December 2013 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
18 December 2013 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Director's details changed for Mrs Rose Donnelly on 1 April 2013 (2 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Director's details changed for Mrs Rose Donnelly on 1 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Mrs Rose Donnelly on 1 April 2013 (2 pages) |
20 March 2013 | Registered office address changed from 1 Kilmarsh Road London W6 0PL United Kingdom on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 1 Kilmarsh Road London W6 0PL United Kingdom on 20 March 2013 (1 page) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
25 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Appointment of Mrs Rose Donnelly as a director (2 pages) |
19 January 2011 | Appointment of Mrs Rose Donnelly as a director (2 pages) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
16 April 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
15 April 2010 | Incorporation (22 pages) |
15 April 2010 | Incorporation (22 pages) |