Southend On Sea
Essex
SS1 2EG
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Mr Simon Marc Oliver Gordon Bayfield |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 5 days (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House North Street Bromley Kent BR1 1SD |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Richard Gordon Bayfield 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
2 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
2 September 2014 | Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2 September 2014 (2 pages) |
28 August 2014 | Statement of affairs with form 4.19 (9 pages) |
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 June 2014 | Termination of appointment of Simon Bayfield as a director (1 page) |
21 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
14 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Director's details changed for Mr Simon Marc Oliver Gordon on 12 July 2012 (2 pages) |
12 July 2012 | Appointment of Mr Simon Marc Oliver Gordon as a director (2 pages) |
24 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Appointment of Mr Richard Gordan Bayfield as a director (2 pages) |
4 November 2011 | Registered office address changed from 35 Halt Drive Linford Stanford-Le-Hope SS17 0RA United Kingdom on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 35 Halt Drive Linford Stanford-Le-Hope SS17 0RA United Kingdom on 4 November 2011 (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | Incorporation (20 pages) |
4 February 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |