Hockley
Essex
SS5 4JF
Director Name | Mr Peter John Joseph |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 49 Winsford Gardens Westcliff On Sea Essex SS0 0DR |
Director Name | Mr Mark Stuart Newman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 Leigh Road Leigh On Sea Essex SS9 1BP |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea 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 | £80,079 |
Cash | £61,756 |
Current Liabilities | £28,240 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
14 April 2016 | Liquidators' statement of receipts and payments to 5 February 2016 (13 pages) |
14 April 2016 | Liquidators statement of receipts and payments to 5 February 2016 (13 pages) |
18 February 2015 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 18 February 2015 (2 pages) |
17 February 2015 | Declaration of solvency (3 pages) |
17 February 2015 | Appointment of a voluntary liquidator (1 page) |
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
2 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2012 | Director's details changed for Mr Scott John Beesley on 21 September 2012 (2 pages) |
23 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
1 July 2011 | Company name changed ithink property online LIMITED\certificate issued on 01/07/11
|
22 June 2011 | Change of name notice (2 pages) |
14 June 2011 | Appointment of Mr Scott John Beesley as a director (2 pages) |
14 June 2011 | Termination of appointment of Peter Joseph as a director (1 page) |
14 June 2011 | Termination of appointment of Mark Newman as a director (1 page) |
14 June 2011 | Registered office address changed from 218 Leigh Road Leigh on Sea Essex SS9 1BP England on 14 June 2011 (1 page) |
2 March 2011 | Incorporation
|
2 March 2011 | Incorporation
|