Benfleet
SS7 3SH
Secretary Name | Lynn White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(1 year after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 May 2017) |
Role | Company Director |
Correspondence Address | 1 Craftsman Square Temple Farm Industrial Estate Southend On Sea Essex SS2 5RH |
Registered Address | 1 Craftsman Square Temple Farm Industrial Estate 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 |
100 at £1 | Mr Tony Ernest Cox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £272 |
Cash | £50,621 |
Current Liabilities | £11,295 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Appointment of Lynn White as a secretary (2 pages) |
21 June 2011 | Appointment of Lynn White as a secretary (2 pages) |
15 June 2011 | Registered office address changed from 3/4 Cadman House, Peartree Road Stanway CO3 0NW United Kingdom on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from 3/4 Cadman House, Peartree Road Stanway CO3 0NW United Kingdom on 15 June 2011 (1 page) |
1 June 2010 | Incorporation
|
1 June 2010 | Incorporation
|