Southend-On-Sea
Essex
SS1 1AN
Director Name | David Keen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Baker Close Oakwood Business Park Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4TL |
Director Name | Faye Whale |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A3(1) Claire Road Industrial Estate Kirby Cross Frinton-On-Sea Essex CO13 0LY |
Website | idmdevelopments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01255 672730 |
Telephone region | Clacton-on-Sea |
Registered Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1 at £1 | David Keen 33.33% Ordinary C |
---|---|
1 at £1 | Steven Keen 33.33% Ordinary |
1 at £1 | Steven Keen 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£69,190 |
Cash | £14,948 |
Current Liabilities | £115,658 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 April 2023 | Liquidators' statement of receipts and payments to 18 March 2023 (9 pages) |
---|---|
9 May 2022 | Liquidators' statement of receipts and payments to 18 March 2022 (13 pages) |
31 March 2021 | Resolutions
|
31 March 2021 | Statement of affairs (8 pages) |
31 March 2021 | Appointment of a voluntary liquidator (4 pages) |
31 March 2021 | Registered office address changed from Unit a3(1) Claire Road Industrial Estate Kirby Cross Frinton-on-Sea Essex CO13 0LY to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 31 March 2021 (2 pages) |
5 September 2019 | Voluntary strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2019 | Application to strike the company off the register (1 page) |
29 March 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
22 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
17 March 2014 | Appointment of Steven John Keen as a director (2 pages) |
17 March 2014 | Appointment of Steven John Keen as a director (2 pages) |
15 March 2014 | Termination of appointment of Faye Whale as a director (1 page) |
15 March 2014 | Termination of appointment of Faye Whale as a director (1 page) |
15 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
4 December 2013 | Director's details changed for Faye Whale on 2 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Faye Whale on 2 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Faye Whale on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from 10 Baker Close Oakwood Business Park Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4TL England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 10 Baker Close Oakwood Business Park Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4TL England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 10 Baker Close Oakwood Business Park Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4TL England on 2 December 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 June 2013 | Termination of appointment of David Keen as a director (1 page) |
28 June 2013 | Termination of appointment of David Keen as a director (1 page) |
7 December 2012 | Director's details changed for David Keen on 1 October 2012 (2 pages) |
7 December 2012 | Director's details changed for Faye Whale on 1 October 2012 (2 pages) |
7 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Director's details changed for Faye Whale on 1 October 2012 (2 pages) |
7 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Director's details changed for David Keen on 1 October 2012 (2 pages) |
7 December 2012 | Director's details changed for Faye Whale on 1 October 2012 (2 pages) |
7 December 2012 | Director's details changed for David Keen on 1 October 2012 (2 pages) |
2 November 2012 | Registered office address changed from 4Th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR England on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 4Th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR England on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 4Th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR England on 2 November 2012 (1 page) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Director's details changed for David Keen on 23 October 2011 (2 pages) |
21 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Director's details changed for David Keen on 23 October 2011 (2 pages) |
21 November 2011 | Director's details changed for Faye Whale on 23 October 2011 (2 pages) |
21 November 2011 | Director's details changed for Faye Whale on 23 October 2011 (2 pages) |
22 March 2011 | Director's details changed for Faye Whale on 22 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Faye Whale on 22 March 2011 (2 pages) |
27 January 2011 | Registered office address changed from 2 Upper Second Avenue Frinton on Sea Essex CO13 9LL United Kingdom on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from 2 Upper Second Avenue Frinton on Sea Essex CO13 9LL United Kingdom on 27 January 2011 (1 page) |
23 October 2010 | Appointment of David Keen as a director (2 pages) |
23 October 2010 | Appointment of David Keen as a director (2 pages) |
22 October 2010 | Incorporation (20 pages) |
22 October 2010 | Incorporation (20 pages) |