Southend-On-Sea
SS1 1JE
Director Name | Mr Robert David Sherwin |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2010(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea SS1 1JE |
Director Name | Mr Stephen Joseph Sherwin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2010(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea SS1 1JE |
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £345,409 |
Cash | £203,802 |
Current Liabilities | £269,924 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2017 | Final Gazette dissolved following liquidation (1 page) |
13 December 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
13 December 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 January 2016 | Registered 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 2016 | Registered 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 2016 | Declaration of solvency (3 pages) |
13 January 2016 | Declaration of solvency (3 pages) |
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 January 2016 | Resolutions
|
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 January 2016 | Resolutions
|
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
2 December 2015 | Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
2 December 2015 | Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
20 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
2 December 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 August 2011 | Registered office address changed from Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 18 August 2011 (1 page) |
31 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
20 May 2010 | Incorporation (37 pages) |
20 May 2010 | Incorporation (37 pages) |