Company NameSouthend Concept Store Limited
Company StatusDissolved
Company Number07259609
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date13 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMrs Caroline Mary Sherwin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend-On-Sea
SS1 1JE
Director NameMr Robert David Sherwin
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend-On-Sea
SS1 1JE
Director NameMr Stephen Joseph Sherwin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend-On-Sea
SS1 1JE

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£345,409
Cash£203,802
Current Liabilities£269,924

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 March 2017Final Gazette dissolved following liquidation (1 page)
13 March 2017Final Gazette dissolved following liquidation (1 page)
13 December 2016Return of final meeting in a members' voluntary winding up (6 pages)
13 December 2016Return of final meeting in a members' voluntary winding up (6 pages)
19 January 2016Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea SS1 1JE on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea SS1 1JE on 19 January 2016 (1 page)
13 January 2016Declaration of solvency (3 pages)
13 January 2016Declaration of solvency (3 pages)
13 January 2016Appointment of a voluntary liquidator (1 page)
13 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
(1 page)
13 January 2016Appointment of a voluntary liquidator (1 page)
13 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
(1 page)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
2 December 2015Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
2 December 2015Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
20 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(6 pages)
20 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(6 pages)
2 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
2 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 August 2011Registered office address changed from Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 18 August 2011 (1 page)
18 August 2011Registered office address changed from Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 18 August 2011 (1 page)
31 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 100
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 100
(4 pages)
20 May 2010Incorporation (37 pages)
20 May 2010Incorporation (37 pages)