Billericay
Essex
CM12 0EQ
Director Name | Mr Dogan Hassan |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Craftsman Square Temple Farm Ind Southend On Sea Essex SS2 5RH |
Director Name | Nevzat Hassan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Registered Address | 1 Craftsman Square Temple Farm Ind Southend On Sea Essex SS2 5RH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dame Anna Hassan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,926 |
Cash | £16,007 |
Current Liabilities | £586 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2018 | Application to strike the company off the register (3 pages) |
23 August 2018 | Micro company accounts made up to 30 April 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
6 December 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
6 December 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
29 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Director's details changed for Dame Anna Hassan on 25 April 2012 (2 pages) |
25 April 2012 | Registered office address changed from C/O the Mudd Partnership the Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Director's details changed for Dame Anna Hassan on 25 April 2012 (2 pages) |
25 April 2012 | Registered office address changed from C/O the Mudd Partnership the Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom on 25 April 2012 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 May 2011 | Appointment of Mr Dogan Hassan as a director (2 pages) |
4 May 2011 | Registered office address changed from C/O the Mudd Partnership Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Director's details changed for Anna Hassan on 26 April 2011 (3 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Anna Hassan on 26 April 2011 (3 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Registered office address changed from C/O the Mudd Partnership Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Appointment of Mr Dogan Hassan as a director (2 pages) |
4 May 2011 | Registered office address changed from C/O the Mudd Partnership Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom on 4 May 2011 (1 page) |
27 April 2011 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 27 April 2011 (1 page) |
28 April 2010 | Termination of appointment of Nevzat Hassan as a director (2 pages) |
28 April 2010 | Termination of appointment of Nevzat Hassan as a director (2 pages) |
26 April 2010 | Incorporation
|
26 April 2010 | Incorporation
|