Southend On Sea
Essex
SS1 1EH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Ms Kelly Anne Edwards |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lambeth Road Benfleet Essex SS7 4BN |
Website | www.essex-distributions.com/ |
---|---|
Telephone | 01268 287505 |
Telephone region | Basildon |
Registered Address | 7 Nelson Street Southend On Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
90 at £1 | Mr John Anthony Burnham 90.00% Ordinary |
---|---|
10 at £1 | Mr Paul Boughtwood 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,263 |
Cash | £39,064 |
Current Liabilities | £62,510 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2018 | Compulsory strike-off action has been suspended (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
30 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
13 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
16 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
19 December 2011 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH England on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH England on 19 December 2011 (1 page) |
21 November 2011 | Registered office address changed from C/O C/O Tony Greer Thames House 1528 London Road Leigh-on-Sea Essex SS9 2QH United Kingdom on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from C/O C/O Tony Greer Thames House 1528 London Road Leigh-on-Sea Essex SS9 2QH United Kingdom on 21 November 2011 (1 page) |
24 August 2011 | Termination of appointment of Kelly Edwards as a director (1 page) |
24 August 2011 | Termination of appointment of Kelly Edwards as a director (1 page) |
17 August 2011 | Appointment of Mr John Burnham as a director (2 pages) |
17 August 2011 | Appointment of Mr John Burnham as a director (2 pages) |
15 August 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN United Kingdom on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN United Kingdom on 27 July 2011 (1 page) |
21 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
14 May 2010 | Appointment of Ms. Kelly Anne Edwards as a director (2 pages) |
14 May 2010 | Appointment of Ms. Kelly Anne Edwards as a director (2 pages) |
14 May 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
21 April 2010 | Incorporation (20 pages) |
21 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 April 2010 | Incorporation (20 pages) |
21 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |