Basildon
Essex
SS13 1EU
Director Name | Mr Grant Andrew Goddard |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Britannia Court Basildon SS13 1EU |
Secretary Name | Mrs Linda Fowler |
---|---|
Status | Resigned |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Britannia Court Basildon SS13 1EU |
Director Name | Mrs Linda Fowler |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 34 Britannia Court Basildon Essex SS13 1EU |
Registered Address | Studio Neu 73 Broadway Leigh On Sea Essex SS9 1PW |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
1 at £1 | Mr Grant Goddard 50.00% Ordinary |
---|---|
1 at £1 | Mrs Linda Fowler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £599 |
Cash | £23,211 |
Current Liabilities | £82,895 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2016 | Appointment of Roy Kenneth Goddard as a director on 19 September 2016 (2 pages) |
2 October 2016 | Appointment of Roy Kenneth Goddard as a director on 19 September 2016 (2 pages) |
1 October 2016 | Company name changed par contracts LIMITED\certificate issued on 01/10/16
|
1 October 2016 | Change of name notice (2 pages) |
1 October 2016 | Change of name notice (2 pages) |
1 October 2016 | Company name changed par contracts LIMITED\certificate issued on 01/10/16
|
1 September 2016 | Termination of appointment of Linda Fowler as a secretary on 1 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Linda Fowler as a secretary on 1 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Linda Fowler as a director on 1 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Linda Fowler as a director on 1 August 2016 (2 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Registered office address changed from Stewart House 86a Broadway Leigh on Sea Essex SS9 1AE to Studio Neu 73 Broadway Leigh on Sea Essex SS9 1PW on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from Stewart House 86a Broadway Leigh on Sea Essex SS9 1AE to Studio Neu 73 Broadway Leigh on Sea Essex SS9 1PW on 19 January 2016 (1 page) |
8 June 2015 | Annual return made up to 15 April 2015 Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 15 April 2015 Statement of capital on 2015-06-08
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2014 | Annual return made up to 15 April 2014 Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 15 April 2014 Statement of capital on 2014-08-11
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
27 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 April 2013 | Appointment of Mrs Linda Fowler as a director (2 pages) |
10 April 2013 | Appointment of Mrs Linda Fowler as a director (2 pages) |
9 April 2013 | Termination of appointment of Grant Goddard as a director (1 page) |
9 April 2013 | Termination of appointment of Grant Goddard as a director (1 page) |
2 July 2012 | Annual return made up to 15 April 2012 (4 pages) |
2 July 2012 | Annual return made up to 15 April 2012 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 December 2011 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
15 December 2011 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
22 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (14 pages) |
1 September 2010 | Registered office address changed from , 1St Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from , 1St Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from , 1St Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 1 September 2010 (2 pages) |
15 April 2010 | Incorporation
|
15 April 2010 | Incorporation
|
15 April 2010 | Incorporation
|