Westcliff
Essex
SS0 7PR
Director Name | Mr David Peters |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 St Vincents Road Westcliff On Sea Essex SS0 7PR |
Registered Address | 1 Nelson Street Southend - On - Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
10 at £0.01 | Nina Mae Peters 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Company name changed universal lending LIMITED\certificate issued on 29/06/10
|
29 June 2010 | Company name changed universal lending LIMITED\certificate issued on 29/06/10
|
22 June 2010 | Change of name notice (2 pages) |
22 June 2010 | Change of name notice (2 pages) |
17 June 2010 | Appointment of Miss Nina Mae Peters as a director (2 pages) |
17 June 2010 | Termination of appointment of David Peters as a director (1 page) |
17 June 2010 | Termination of appointment of David Peters as a director (1 page) |
17 June 2010 | Appointment of Miss Nina Mae Peters as a director (2 pages) |
23 April 2010 | Incorporation
|
23 April 2010 | Incorporation
|
23 April 2010 | Incorporation
|