Leigh-On-Sea
Essex
SS9 1PA
Director Name | Ms Dionne Brewer |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
Director Name | Mrs Deborah Patricia Pringle |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
Website | markjamesofleigh.co.uk |
---|
Registered Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
50k at £1 | Ifg Trust (Jersey) LTD 99.80% Non-cumulative Preference |
---|---|
50 at £1 | Mrs Deborah Patricia Pringle 0.10% Ordinary A |
50 at £1 | Mrs Dionne Brewer 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,659 |
Cash | £9,540 |
Current Liabilities | £39,638 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
18 May 2011 | Delivered on: 25 May 2011 Persons entitled: Intex Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the sum on deposit in the deposit account being the interest earning account which the specified amount of £1,875 will be placed. Outstanding |
---|
22 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
24 April 2018 | Director's details changed for Mr Mark Anthony Ramsay on 24 April 2018 (2 pages) |
24 April 2018 | Director's details changed for Mr Mark Anthony Ramsay on 24 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
20 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
7 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
17 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 March 2016 | Director's details changed for Mr Mark Anthony Ramsey on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Mark Anthony Ramsey on 14 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr Mark Anthony Ramsey as a director on 11 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Deborah Patricia Pringle as a director on 11 March 2016 (1 page) |
11 March 2016 | Appointment of Mr Mark Anthony Ramsey as a director on 11 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Deborah Patricia Pringle as a director on 11 March 2016 (1 page) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
13 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 October 2012 | Termination of appointment of Dionne Brewer as a director (1 page) |
16 October 2012 | Termination of appointment of Dionne Brewer as a director (1 page) |
18 July 2012 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
18 July 2012 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
14 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
22 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
22 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
20 June 2011 | Resolutions
|
20 June 2011 | Resolutions
|
25 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 March 2011 | Director's details changed for Dionne Brewer on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Deborah Patricia Pringle on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Dionne Brewer on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Deborah Patricia Pringle on 29 March 2011 (2 pages) |
28 March 2011 | Incorporation (50 pages) |
28 March 2011 | Incorporation (50 pages) |