Southend On Sea
Essex
SS1 1JE
Director Name | George Ornbo |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(same day as company formation) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Princess Caroline House 1 High Street Southend On Sea Essex SS1 1JE |
Director Name | Mr Toby Christopher John Hunt |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(same day as company formation) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Princess Caroline House 1 High Street Southend On Sea Essex SS1 1JE |
Secretary Name | Mr Toby Christopher John Hunt |
---|---|
Status | Closed |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Princess Caroline House 1 High Street Southend On Sea Essex SS1 1JE |
Director Name | Mr Sebastian Charles Nash |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | W123 Westminster Business Square 1-45 Durham Street London SE11 5JH |
Director Name | Mr Stephen Antony Allott |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clapham Common West Side London SW4 9AN |
Website | pebblecode.com |
---|
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend On Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
49k at £0.001 | Sebastian Nash 4.90% Ordinary |
---|---|
317k at £0.001 | George Ornbo 31.70% Ordinary |
317k at £0.001 | Toby Hunt 31.70% Ordinary |
297k at £0.001 | Alexander Butcher 29.70% Ordinary |
20k at £0.001 | Paul Evans 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £304,220 |
Cash | £167,688 |
Current Liabilities | £248,591 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2018 | Return of final meeting in a members' voluntary winding up (17 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
8 March 2017 | Declaration of solvency (4 pages) |
8 March 2017 | Declaration of solvency (4 pages) |
28 February 2017 | Registered office address changed from 92 Penwortham Road London SW16 6RJ England to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 92 Penwortham Road London SW16 6RJ England to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 28 February 2017 (1 page) |
24 February 2017 | Appointment of a voluntary liquidator (1 page) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
24 February 2017 | Appointment of a voluntary liquidator (1 page) |
1 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 January 2017 | Termination of appointment of Stephen Antony Allott as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Stephen Antony Allott as a director on 23 January 2017 (1 page) |
22 August 2016 | Registered office address changed from W214 Vox Studios 1-45 Durham Street London SE11 5JH England to 92 Penwortham Road London SW16 6RJ on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from W214 Vox Studios 1-45 Durham Street London SE11 5JH England to 92 Penwortham Road London SW16 6RJ on 22 August 2016 (1 page) |
30 June 2016 | Registered office address changed from W214 Westminster Business Square 1-45 Durham Street London SE11 5JH to W214 Vox Studios 1-45 Durham Street London SE11 5JH on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from W214 Westminster Business Square 1-45 Durham Street London SE11 5JH to W214 Vox Studios 1-45 Durham Street London SE11 5JH on 30 June 2016 (1 page) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 June 2015 | Director's details changed for Mr Stephen Antony Allott on 5 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Stephen Antony Allott on 5 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Stephen Antony Allott on 5 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Stephen Antony Richard on 5 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Stephen Antony Richard as a director on 5 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Stephen Antony Richard as a director on 5 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Stephen Antony Richard on 5 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Stephen Antony Richard on 5 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Stephen Antony Richard as a director on 5 June 2015 (2 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mr Toby Christopher John Hunt on 20 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mr Toby Christopher John Hunt on 20 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Toby Christopher John Hunt on 16 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Toby Christopher John Hunt on 16 April 2015 (2 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Secretary's details changed for Mr Toby Christopher John Hunt on 27 May 2014 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 May 2014 | Registered office address changed from W123 Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 27 May 2014 (1 page) |
27 May 2014 | Secretary's details changed for Mr Toby Christopher John Hunt on 27 May 2014 (1 page) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Registered office address changed from W123 Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 27 May 2014 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Change of share class name or designation (2 pages) |
19 August 2013 | Change of share class name or designation (2 pages) |
19 August 2013 | Resolutions
|
2 July 2013 | Sub-division of shares on 21 June 2013 (5 pages) |
2 July 2013 | Sub-division of shares on 21 June 2013 (5 pages) |
11 June 2013 | Termination of appointment of Sebastian Nash as a director (1 page) |
11 June 2013 | Termination of appointment of Sebastian Nash as a director (1 page) |
11 June 2013 | Secretary's details changed for Mr Toby Hunt on 22 April 2013 (1 page) |
11 June 2013 | Secretary's details changed for Mr Toby Hunt on 22 April 2013 (1 page) |
11 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Termination of appointment of Sebastian Nash as a director (1 page) |
11 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Termination of appointment of Sebastian Nash as a director (1 page) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 May 2012 | Director's details changed for Mr Toby Christopher John Hunt on 2 April 2012 (2 pages) |
28 May 2012 | Director's details changed for George Ornbo on 2 April 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Sebastian Charles Nash on 2 April 2012 (2 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Director's details changed for Mr Sebastian Charles Nash on 2 April 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Mr Toby Hunt on 2 April 2012 (1 page) |
28 May 2012 | Director's details changed for Mr Toby Christopher John Hunt on 2 April 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Toby Christopher John Hunt on 2 April 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Sebastian Charles Nash on 2 April 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Mr Toby Hunt on 2 April 2012 (1 page) |
28 May 2012 | Director's details changed for George Ornbo on 2 April 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Alexander Francis Butcher on 1 April 2012 (2 pages) |
28 May 2012 | Director's details changed for George Ornbo on 2 April 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Alexander Francis Butcher on 1 April 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Mr Toby Hunt on 2 April 2012 (1 page) |
28 May 2012 | Director's details changed for Mr Alexander Francis Butcher on 1 April 2012 (2 pages) |
23 April 2012 | Registered office address changed from W127 Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from W127 Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 23 April 2012 (1 page) |
1 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Registered office address changed from W130 Westminster Business Square 1-45 Durham Street London SE11 5JH England on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from W130 Westminster Business Square 1-45 Durham Street London SE11 5JH England on 20 May 2011 (1 page) |
25 August 2010 | Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
25 August 2010 | Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
9 August 2010 | Director's details changed for Mr Sebastian Nash on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Mr George Ornbo on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Mr Sebastian Nash on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Mr George Ornbo on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Mr George Ornbo on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Mr Sebastian Nash on 2 August 2010 (3 pages) |
30 April 2010 | Incorporation
|
30 April 2010 | Incorporation
|