Hadleigh
Benfleet
Essex
SS7 2BT
Secretary Name | Janice Anne Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2010(4 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 November 2014) |
Role | Company Director |
Correspondence Address | 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
50 at £1 | Derek Frost 50.00% Ordinary |
---|---|
50 at £1 | Janice Frost 50.00% Ordinary |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2014 | Application to strike the company off the register (3 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
5 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
26 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Appointment of Derek Julian Frost as a director (3 pages) |
9 July 2010 | Appointment of Janice Anne Frost as a secretary (3 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
4 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 June 2010 | Incorporation (20 pages) |