Southend-On-Sea
Essex
SS1 2EG
Director Name | Mr Sam Leonard-Williams |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 10 Rayford Court Buckhurst Road Bexhill-On-Sea East Sussex TN40 1QE |
Secretary Name | Mr Lewis Denham-Parry |
---|---|
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Brooklea Caerleon NP18 3PR Wales |
Website | www.loan-spotter.co.uk |
---|---|
Telephone | 020 36038854 |
Telephone region | London |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £14,675 |
Cash | £73,531 |
Current Liabilities | £59,816 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
11 October 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 October 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
24 June 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (16 pages) |
24 June 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (16 pages) |
26 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 May 2015 | Registered office address changed from 145-157 st. John Street London EC1V 4PW England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 11 May 2015 (2 pages) |
11 May 2015 | Registered office address changed from 145-157 st. John Street London EC1V 4PW England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 11 May 2015 (2 pages) |
8 May 2015 | Statement of affairs with form 4.19 (5 pages) |
8 May 2015 | Resolutions
|
8 May 2015 | Appointment of a voluntary liquidator (1 page) |
8 May 2015 | Statement of affairs with form 4.19 (5 pages) |
8 May 2015 | Appointment of a voluntary liquidator (1 page) |
19 March 2015 | Termination of appointment of Sam Leonard-Williams as a director on 19 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Sam Leonard-Williams as a director on 19 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Scott Dunbar-Jones as a director on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Scott Dunbar-Jones as a director on 19 March 2015 (2 pages) |
27 January 2015 | Registered office address changed from 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to 145-157 St. John Street London EC1V 4PW on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to 145-157 St. John Street London EC1V 4PW on 27 January 2015 (1 page) |
17 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Director's details changed for Mr Sam Leonard-Williams on 1 September 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Sam Leonard-Williams on 1 September 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Sam Leonard-Williams on 1 September 2014 (2 pages) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Director's details changed for Mr Sam Leonard-Williams on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Sam Leonard-Williams on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Sam Leonard-Williams on 7 January 2014 (2 pages) |
3 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
16 September 2013 | Total exemption small company accounts made up to 30 September 2012 (13 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 September 2012 (13 pages) |
10 September 2013 | Registered office address changed from 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QE on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QE on 10 September 2013 (1 page) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Termination of appointment of Lewis Denham-Parry as a secretary (1 page) |
7 March 2012 | Termination of appointment of Lewis Denham-Parry as a secretary (1 page) |
20 February 2012 | Director's details changed for Mr Sam Leonard-Williams on 14 February 2012 (3 pages) |
20 February 2012 | Director's details changed for Mr Sam Leonard-Williams on 14 February 2012 (3 pages) |
20 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (14 pages) |
20 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (14 pages) |
17 January 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
17 January 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
20 December 2011 | Registered office address changed from 1 Caspian Point Cardiff Wales CF10 4DQ Wales on 20 December 2011 (2 pages) |
20 December 2011 | Registered office address changed from 1 Caspian Point Cardiff Wales CF10 4DQ Wales on 20 December 2011 (2 pages) |
20 September 2010 | Incorporation
|
20 September 2010 | Incorporation
|
20 September 2010 | Incorporation
|