Leigh-On-Sea
Essex
SS9 1JL
Director Name | Mr Nicholas Michael Miller |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2010(same day as company formation) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Registered Address | Charter House 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Nicholas Michael Miller 90.00% Ordinary |
---|---|
10 at £1 | Catherine Alice Miller 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,296 |
Cash | £2,890 |
Current Liabilities | £15,840 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (3 pages) |
8 July 2015 | Application to strike the company off the register (3 pages) |
24 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
27 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 September 2011 | Director's details changed for Mr Nicholas Michael Miller on 24 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Nicholas Michael Miller on 24 August 2011 (2 pages) |
6 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Director's details changed for Mrs Catherine Alice Miller on 24 August 2011 (2 pages) |
6 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Director's details changed for Mrs Catherine Alice Miller on 24 August 2011 (2 pages) |
19 August 2010 | Appointment of Mrs Catherine Alice Miller as a director (2 pages) |
19 August 2010 | Appointment of Mrs Catherine Alice Miller as a director (2 pages) |
16 August 2010 | Appointment of Mr Nicholas Michael Miller as a director (3 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
16 August 2010 | Appointment of Mr Nicholas Michael Miller as a director (3 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
2 August 2010 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
2 August 2010 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
28 July 2010 | Incorporation (22 pages) |
28 July 2010 | Incorporation (22 pages) |