Billericay
Essex
CM12 9AB
Secretary Name | Ms Yvonne Louise Allen |
---|---|
Status | Closed |
Appointed | 19 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor Audit House 151 High Street Billericay Essex CM12 9AB |
Registered Address | First Floor Audit House 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lee Bradley Millham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,770 |
Cash | £157,125 |
Current Liabilities | £214,682 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 February 2012 | Secretary's details changed for Ms Yvonne Louise Allen on 19 January 2012 (1 page) |
14 February 2012 | Director's details changed for Mr Lee Bradley Millham on 19 January 2012 (2 pages) |
14 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Director's details changed for Mr Lee Bradley Millham on 19 January 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Ms Yvonne Louise Allen on 19 January 2012 (1 page) |
14 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Registered office address changed from 2nd Floor Chantry House 8 - 10 High Street Billericay Essex CM12 9BQ England on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 2nd Floor Chantry House 8 - 10 High Street Billericay Essex CM12 9BQ England on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 2nd Floor Chantry House 8 - 10 High Street Billericay Essex CM12 9BQ England on 8 February 2012 (1 page) |
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|