Knebworth
SG3 6DX
Secretary Name | Mr Luke Barlow |
---|---|
Status | Closed |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Wadnall Way Knebworth SG3 6DX |
Website | www.conversionculture.com |
---|
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 |
1000 at £0.1 | Luke Barlow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,433 |
Cash | £7,198 |
Current Liabilities | £20,406 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2016 | Final Gazette dissolved following liquidation (1 page) |
25 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
25 November 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
22 September 2014 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 22 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 22 September 2014 (2 pages) |
19 September 2014 | Appointment of a voluntary liquidator (1 page) |
19 September 2014 | Statement of affairs with form 4.19 (5 pages) |
19 September 2014 | Appointment of a voluntary liquidator (1 page) |
19 September 2014 | Statement of affairs with form 4.19 (5 pages) |
19 September 2014 | Resolutions
|
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
15 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 February 2013 | Previous accounting period shortened from 31 March 2013 to 30 April 2012 (1 page) |
12 February 2013 | Previous accounting period shortened from 31 March 2013 to 30 April 2012 (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Registered office address changed from 128 Wadnall Way Knebworth SG3 6DX England on 18 July 2012 (2 pages) |
18 July 2012 | Registered office address changed from 128 Wadnall Way Knebworth SG3 6DX England on 18 July 2012 (2 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2011 | Incorporation (25 pages) |
14 March 2011 | Incorporation (25 pages) |