Billericay
CM12 9DL
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Mr Wai Kay Abdullah Lee |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 February 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Heybridge Drive Wickford Essex SS12 9AG |
Secretary Name | Wai Kay Abdullah Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 February 2018) |
Role | Company Director |
Correspondence Address | 3 Heybridge Drive Wickford Essex SS12 9AG |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01702 342442 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Wai Kay Abdullah Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,825 |
Cash | £72,041 |
Current Liabilities | £13,934 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
17 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2022 | Application to strike the company off the register (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
9 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
22 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
21 February 2018 | Notification of Chi Wah Yau as a person with significant control on 21 February 2018 (2 pages) |
21 February 2018 | Cessation of Wai Kay Abdullah Lee as a person with significant control on 21 February 2018 (1 page) |
21 February 2018 | Appointment of Mr Chi Wah Yau as a director on 21 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
21 February 2018 | Termination of appointment of Wai Kay Abdullah Lee as a director on 21 February 2018 (1 page) |
21 February 2018 | Termination of appointment of Wai Kay Abdullah Lee as a secretary on 21 February 2018 (1 page) |
16 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
13 December 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Appointment of Wai Kay Abdullah Lee as a director (3 pages) |
9 November 2010 | Appointment of Wai Kay Abdullah Lee as a director (3 pages) |
9 November 2010 | Appointment of Wai Kay Abdullah Lee as a secretary (3 pages) |
9 November 2010 | Appointment of Wai Kay Abdullah Lee as a secretary (3 pages) |
5 October 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 October 2010 (2 pages) |
5 October 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
5 October 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 October 2010 (2 pages) |
5 October 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
5 October 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 October 2010 (2 pages) |
5 October 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
29 September 2010 | Incorporation (49 pages) |
29 September 2010 | Incorporation (49 pages) |