Southend On Sea
Essex
SS2 6XA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(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 | Kings Cote, 151a Kings Road Westcliff-On-Sea Essex SS0 8PP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
1 at £1 | Colin Frank Pickett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,785 |
Cash | £60 |
Current Liabilities | £26,759 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2016 | Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page) |
19 May 2016 | Voluntary strike-off action has been suspended (1 page) |
19 May 2016 | Voluntary strike-off action has been suspended (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | Application to strike the company off the register (3 pages) |
5 April 2016 | Application to strike the company off the register (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
4 December 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
15 March 2011 | Appointment of Colin Frank Pickett as a director (3 pages) |
15 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2011 | Registered office address changed from 2 Bristol Road Southend-on-Sea England SS2 6XA United Kingdom on 15 March 2011 (2 pages) |
15 March 2011 | Appointment of Colin Frank Pickett as a director (3 pages) |
15 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2011 | Registered office address changed from 2 Bristol Road Southend-on-Sea England SS2 6XA United Kingdom on 15 March 2011 (2 pages) |
9 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
9 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
9 February 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 February 2011 (1 page) |
24 January 2011 | Incorporation (20 pages) |
24 January 2011 | Incorporation (20 pages) |