St. Lawrence
Southminster
Essex
CM0 7NT
Director Name | Mr Clive James Barker |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2013(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Mountview Crescent St. Lawrence Bay Southminster Essex CM0 7NT |
Director Name | William John Davies |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81a High Road Benfleet Essex SS7 5LN |
Telephone | 07 949097513 |
---|---|
Telephone region | Mobile |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,136 |
Cash | £1,275 |
Current Liabilities | £18,657 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2018 | Registered office address changed from 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Termination of appointment of William Davies as a director (1 page) |
3 December 2013 | Termination of appointment of William Davies as a director (1 page) |
3 December 2013 | Appointment of Mr Clive James Barker as a director (2 pages) |
3 December 2013 | Appointment of Mr Clive James Barker as a director (2 pages) |
6 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 May 2011 | Appointment of Mrs Joan Barker as a secretary (2 pages) |
5 May 2011 | Appointment of Mrs Joan Barker as a secretary (2 pages) |
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|