Westcliff On Sea
Essex
SS0 9PE
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Melanie Elves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,326 |
Cash | £2,692 |
Current Liabilities | £32,591 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Director's details changed for Melanie Frances Elves on 15 January 2016 (2 pages) |
10 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
12 May 2011 | Director's details changed for Melanie Francis Elves on 10 May 2011 (3 pages) |
3 May 2011 | Appointment of Melanie Francis Elves as a director (3 pages) |
1 April 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 1 April 2011 (2 pages) |
1 April 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 1 April 2011 (2 pages) |
1 April 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
1 April 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
28 March 2011 | Incorporation (49 pages) |