Benfleet
Essex
SS7 5SQ
Secretary Name | Ying Nam Tsui |
---|---|
Status | Closed |
Appointed | 07 January 2011(4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 November 2015) |
Role | Company Director |
Correspondence Address | 130 London Road Benfleet Essex SS7 5SQ |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Secretary Name | Sameday Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Registered Address | 130 London Road Benfleet Essex SS7 5SQ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Appleton |
Built Up Area | Southend-on-Sea |
2 at £1 | Ying Nam Tsui 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,058 |
Cash | £1,265 |
Current Liabilities | £30,591 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2015 | Application to strike the company off the register (3 pages) |
20 July 2015 | Application to strike the company off the register (3 pages) |
26 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
15 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2013 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
20 January 2013 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
20 January 2013 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
27 October 2012 | Compulsory strike-off action has been suspended (1 page) |
27 October 2012 | Compulsory strike-off action has been suspended (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Termination of appointment of John Wildman as a director (1 page) |
7 January 2011 | Appointment of Ying Nam Tsui as a director (2 pages) |
7 January 2011 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
7 January 2011 | Termination of appointment of John Wildman as a director (1 page) |
7 January 2011 | Appointment of Ying Nam Tsui as a secretary (1 page) |
7 January 2011 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Appointment of Ying Nam Tsui as a director (2 pages) |
7 January 2011 | Appointment of Ying Nam Tsui as a secretary (1 page) |
7 January 2011 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
8 September 2010 | Incorporation (50 pages) |
8 September 2010 | Incorporation (50 pages) |