26 Spital Square
London
E1 6DX
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 |
Year | 2013 |
---|---|
Net Worth | £5 |
Cash | £480 |
Current Liabilities | £46,990 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
30 January 2018 | Liquidators' statement of receipts and payments to 24 November 2017 (22 pages) |
19 January 2017 | Liquidators' statement of receipts and payments to 24 November 2016 (25 pages) |
19 January 2017 | Liquidators' statement of receipts and payments to 24 November 2016 (25 pages) |
12 December 2015 | Registered office address changed from 17 Beaumont House 26 Spital Square London E1 6DX to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 12 December 2015 (2 pages) |
12 December 2015 | Registered office address changed from 17 Beaumont House 26 Spital Square London E1 6DX to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 12 December 2015 (2 pages) |
10 December 2015 | Resolutions
|
10 December 2015 | Statement of affairs with form 4.19 (6 pages) |
10 December 2015 | Resolutions
|
10 December 2015 | Appointment of a voluntary liquidator (1 page) |
10 December 2015 | Appointment of a voluntary liquidator (1 page) |
10 December 2015 | Statement of affairs with form 4.19 (6 pages) |
4 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2012 | Director's details changed for Miss Karen Hanley on 3 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Director's details changed for Miss Karen Hanley on 3 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from Beaumont House 26 Spital Square London E1 6DX England on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Beaumont House 26 Spital Square London E1 6DX England on 6 August 2012 (1 page) |
6 August 2012 | Director's details changed for Miss Karen Hanley on 3 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from Beaumont House 26 Spital Square London E1 6DX England on 6 August 2012 (1 page) |
6 August 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
18 May 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 February 2011 | Incorporation (20 pages) |
17 February 2011 | Incorporation (20 pages) |