Hockley
Essex
SS5 4QS
Director Name | Mr Andrew John Heath |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 98b Brondsbury Villas Queens Park London NW6 6AD |
Secretary Name | Mrs Jacqui Andrea Joseph |
---|---|
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 98b Brondsbury Villas Queens Park London NW6 6AD |
Director Name | Ms Jacqui Joseph |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(7 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 05 April 2018) |
Role | TV Presenter |
Country of Residence | England |
Correspondence Address | 30 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH |
Registered Address | Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
1 at £1 | Andrew John Heath 50.00% Ordinary |
---|---|
1 at £1 | Jacqui Andrea Joseph 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,479 |
Cash | £164 |
Current Liabilities | £67,053 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
10 June 2010 | Delivered on: 12 June 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2019 | Confirmation statement made on 22 April 2019 with updates (3 pages) |
9 April 2019 | Notification of Jacqui Joseph as a person with significant control on 9 April 2019 (2 pages) |
27 August 2018 | Registered office address changed from 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH England to Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS on 27 August 2018 (1 page) |
13 June 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
13 June 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 June 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2018 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH on 5 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Jacqui Joseph as a director on 5 April 2018 (1 page) |
5 April 2018 | Appointment of Ms Jacqui Joseph as a director on 5 April 2018 (2 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2018 | Termination of appointment of Andrew John Heath as a director on 1 January 2018 (1 page) |
3 April 2018 | Appointment of Ms Jacqui Joseph as a director on 1 January 2018 (2 pages) |
3 April 2018 | Cessation of Andrew John Heath as a person with significant control on 1 January 2018 (1 page) |
2 June 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
1 June 2017 | Termination of appointment of Jacqui Andrea Joseph as a secretary on 22 April 2017 (1 page) |
1 June 2017 | Termination of appointment of Jacqui Andrea Joseph as a secretary on 22 April 2017 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 June 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page) |
8 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
17 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London to C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London to C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 10 June 2015 (1 page) |
10 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
20 September 2013 | Registered office address changed from 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page) |
7 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 April 2010 | Incorporation (21 pages) |
22 April 2010 | Incorporation (21 pages) |