Southend-On-Sea
Essex
SS2 6HZ
Secretary Name | Mrs Valerie Elizabeth Owen |
---|---|
Status | Closed |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
100 at £0.01 | Peter Owen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £234 |
Current Liabilities | £8,216 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
19 October 2010 | Appointment of Mrs Valerie Elizabeth Owen as a secretary (1 page) |
19 October 2010 | Appointment of Mr Peter Owen as a director (2 pages) |
19 October 2010 | Appointment of Mrs Valerie Elizabeth Owen as a secretary (1 page) |
19 October 2010 | Appointment of Mr Peter Owen as a director (2 pages) |
18 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
18 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
18 October 2010 | Incorporation (20 pages) |
18 October 2010 | Incorporation (20 pages) |