Southend-On-Sea
Essex
SS1 1EF
Director Name | Mr Matthew Levy |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 203 Timberlog Lane Basildon Essex SS14 1PB |
Website | www.schoolwearcentres.co.uk |
---|
Registered Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
100 at £1 | Harriet Sote 86.96% Ordinary |
---|---|
15 at £1 | Matthew Levy 13.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,749 |
Cash | £12,542 |
Current Liabilities | £108,963 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved following liquidation (1 page) |
8 September 2015 | Final Gazette dissolved following liquidation (1 page) |
8 June 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
8 June 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
26 February 2015 | Liquidators' statement of receipts and payments to 5 February 2015 (8 pages) |
26 February 2015 | Liquidators statement of receipts and payments to 5 February 2015 (8 pages) |
26 February 2015 | Liquidators' statement of receipts and payments to 5 February 2015 (8 pages) |
26 February 2015 | Liquidators statement of receipts and payments to 5 February 2015 (8 pages) |
27 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 February 2014 | Registered office address changed from 203 Timberlog Lane Basildon Essex SS14 1PB United Kingdom on 18 February 2014 (2 pages) |
18 February 2014 | Registered office address changed from 203 Timberlog Lane Basildon Essex SS14 1PB United Kingdom on 18 February 2014 (2 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Appointment of a voluntary liquidator (1 page) |
17 February 2014 | Appointment of a voluntary liquidator (1 page) |
17 February 2014 | Statement of affairs with form 4.19 (8 pages) |
17 February 2014 | Statement of affairs with form 4.19 (8 pages) |
17 February 2014 | Resolutions
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
27 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
27 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
27 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
16 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 January 2012 (16 pages) |
13 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 January 2012 (16 pages) |
4 July 2012 | Termination of appointment of Matthew Levy as a director (1 page) |
4 July 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Termination of appointment of Matthew Levy as a director (1 page) |
4 July 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Registered office address changed from , 1041 High Road, Chadwell Heath, Romford, Romford, Essex, RM6 4AU, United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from , 1041 High Road, Chadwell Heath, Romford, Romford, Essex, RM6 4AU, United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Appointment of Mr Matthew Levy as a director (2 pages) |
3 April 2012 | Registered office address changed from , 1041 High Road, Chadwell Heath, Romford, Romford, Essex, RM6 4AU, United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Appointment of Mr Matthew Levy as a director (2 pages) |
5 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders
|
5 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders
|
23 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
23 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
6 February 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
5 November 2010 | Incorporation
|
5 November 2010 | Incorporation
|
5 November 2010 | Incorporation
|