Southend On Sea
Essex
SS2 6UN
Director Name | Mr Alan Greenall |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | First Floor 57a Broadway Leigh On Sea Essex SS9 1PE |
Director Name | Miss Deborah Greenall |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(5 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Finance House 20/21 Aviation Way Southend On Sea Essex SS2 6UN |
Website | profusion.co.uk |
---|---|
Telephone | 01702 543500 |
Telephone region | Southend-on-Sea |
Registered Address | 2nd Floor Finance House 20/21 Aviation Way Southend On Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Alan Greenall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,460 |
Cash | £5,476 |
Current Liabilities | £17,162 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2017 | Director's details changed for Mr John Coronado on 3 March 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr John Coronado on 3 March 2017 (2 pages) |
28 February 2017 | Termination of appointment of Deborah Greenall as a director on 31 December 2016 (1 page) |
28 February 2017 | Appointment of Mr John Coronado as a director on 31 December 2016 (2 pages) |
28 February 2017 | Appointment of Mr John Coronado as a director on 31 December 2016 (2 pages) |
28 February 2017 | Termination of appointment of Deborah Greenall as a director on 31 December 2016 (1 page) |
11 October 2016 | Termination of appointment of Alan Greenall as a director on 22 April 2016 (1 page) |
11 October 2016 | Appointment of Miss Deborah Greenall as a director on 30 June 2016 (2 pages) |
11 October 2016 | Termination of appointment of Alan Greenall as a director on 22 April 2016 (1 page) |
11 October 2016 | Appointment of Miss Deborah Greenall as a director on 30 June 2016 (2 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 September 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
12 September 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
15 August 2012 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 15 August 2012 (1 page) |
2 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|