Harwich
Essex
CO12 4XN
Director Name | Miss Gemma Seaman |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 98 Gravel Hill Way Harwich Essex CO12 4XN |
Director Name | Me Karl Paul Eastwell |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2018(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 December 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 98 Gravel Hill Way Harwich Essex CO12 4XN |
Director Name | Mr Kevin Peter Eastwell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2018(8 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 98 Gravel Hill Way Harwich Essex CO12 4XN |
Registered Address | 98 Gravel Hill Way Harwich Essex CO12 4XN |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich West |
Built Up Area | Harwich |
100 at £1 | Gemma Seaman & Karl Eastwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,934 |
Gross Profit | £46,670 |
Net Worth | -£11,166 |
Cash | £1,648 |
Current Liabilities | £18,256 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2019 | Application to strike the company off the register (3 pages) |
4 May 2019 | Termination of appointment of Kevin Peter Eastwell as a director on 22 April 2019 (1 page) |
4 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
23 December 2018 | Notification of Jody Bennett as a person with significant control on 23 December 2018 (2 pages) |
15 December 2018 | Appointment of Miss Jody Bennett as a director on 15 December 2018 (2 pages) |
15 December 2018 | Appointment of Mr Kevin Peter Eastwell as a director on 15 December 2018 (2 pages) |
15 December 2018 | Termination of appointment of Karl Paul Eastwell as a director on 15 December 2018 (1 page) |
15 December 2018 | Cessation of Karl Paul Eastwell as a person with significant control on 15 December 2018 (1 page) |
22 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
5 September 2018 | Notification of Karl Paul Eastwell as a person with significant control on 11 July 2018 (2 pages) |
11 July 2018 | Appointment of Mr Karl Paul Eastwell as a director on 11 July 2018 (2 pages) |
11 July 2018 | Cessation of Gemma Seaman as a person with significant control on 11 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Gemma Seaman as a director on 11 July 2018 (1 page) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (15 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (15 pages) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
17 May 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
17 May 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
5 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Miss Gemma Seaman on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from 98 Gravel Hill Way Harwich Essex CO12 4XN England to 98 Gravel Hill Way Harwich Essex CO12 4XN on 5 November 2014 (1 page) |
5 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Registered office address changed from C/O Chase Accountants Ltd Unit 1 Quadrangle Centre the Drift, Nacton Road Ipswich IP3 9QR to 98 Gravel Hill Way Harwich Essex CO12 4XN on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from C/O Chase Accountants Ltd Unit 1 Quadrangle Centre the Drift, Nacton Road Ipswich IP3 9QR to 98 Gravel Hill Way Harwich Essex CO12 4XN on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 98 Gravel Hill Way Harwich Essex CO12 4XN England to 98 Gravel Hill Way Harwich Essex CO12 4XN on 5 November 2014 (1 page) |
5 November 2014 | Director's details changed for Miss Gemma Seaman on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from 98 Gravel Hill Way Harwich Essex CO12 4XN England to 98 Gravel Hill Way Harwich Essex CO12 4XN on 5 November 2014 (1 page) |
5 November 2014 | Director's details changed for Miss Gemma Seaman on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from C/O Chase Accountants Ltd Unit 1 Quadrangle Centre the Drift, Nacton Road Ipswich IP3 9QR to 98 Gravel Hill Way Harwich Essex CO12 4XN on 5 November 2014 (1 page) |
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
18 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
25 October 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
18 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
3 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
3 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Registered office address changed from Unit 14 Dedham Vale Business Centre Manningtree Road Dedham Essex CO7 6BL England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 14 Dedham Vale Business Centre Manningtree Road Dedham Essex CO7 6BL England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 14 Dedham Vale Business Centre Manningtree Road Dedham Essex CO7 6BL England on 2 December 2011 (1 page) |
4 April 2011 | Current accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages) |
4 April 2011 | Current accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages) |
13 October 2010 | Incorporation (22 pages) |
13 October 2010 | Incorporation (22 pages) |