Leigh On Sea
Essex
SS9 2JX
Secretary Name | Mr Stephen Cook |
---|---|
Status | Closed |
Appointed | 01 December 2010(4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 10 Grand Drive Leigh-On-Sea Essex SS9 1BG |
Secretary Name | Cobat Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Correspondence Address | 1st Floor Cobat House 1446 - 1448 London Road Leigh On Sea Essex SS9 2UW |
Secretary Name | Barrons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2010(4 months after company formation) |
Appointment Duration | 1 day (resigned 01 December 2010) |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Claude Goldsmith Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | Application to strike the company off the register (3 pages) |
1 March 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
14 February 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Appointment of Mr Stephen Cook as a secretary (2 pages) |
6 July 2011 | Appointment of Mr Stephen Cook as a secretary (2 pages) |
5 July 2011 | Termination of appointment of Barrons Limited as a secretary (1 page) |
5 July 2011 | Termination of appointment of Barrons Limited as a secretary (1 page) |
23 May 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
23 May 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
16 December 2010 | Termination of appointment of Cobat Secretarial Services Limited as a secretary (1 page) |
16 December 2010 | Termination of appointment of Cobat Secretarial Services Limited as a secretary (1 page) |
8 December 2010 | Appointment of Barrons Limited as a secretary (2 pages) |
8 December 2010 | Appointment of Barrons Limited as a secretary (2 pages) |
2 December 2010 | Registered office address changed from Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UW United Kingdom on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UW United Kingdom on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UW United Kingdom on 2 December 2010 (1 page) |
30 July 2010 | Incorporation
|
30 July 2010 | Incorporation
|
30 July 2010 | Incorporation
|