Billericay
Essex
CM11 2YY
Registered Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Julie Anne Hurst-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,072 |
Cash | £34,261 |
Current Liabilities | £75,752 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | Registered office address changed from Suite 1 Company House 6 Chorley Close Langdon Hills Basildon Essex SS16 6ST to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Suite 1 Company House 6 Chorley Close Langdon Hills Basildon Essex SS16 6ST to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Suite 1 Company House 6 Chorley Close Langdon Hills Basildon Essex SS16 6ST to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 7 October 2014 (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Registered office address changed from 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Director's details changed for Mrs Julie Anne Hurst-Smith on 6 May 2013 (2 pages) |
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Director's details changed for Mrs Julie Anne Hurst-Smith on 6 May 2013 (2 pages) |
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Director's details changed for Mrs Julie Anne Hurst-Smith on 6 May 2013 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
17 December 2012 | Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB England on 17 December 2012 (2 pages) |
17 December 2012 | Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB England on 17 December 2012 (2 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Registered office address changed from Hallmark House Downham Road Ramsden Heath Essex CM11 1PU England on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Hallmark House Downham Road Ramsden Heath Essex CM11 1PU England on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Hallmark House Downham Road Ramsden Heath Essex CM11 1PU England on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Hallmark House Downham Road Ramsden Heath Essex CM11 1PU England on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Hallmark House Downham Road Ramsden Heath Essex CM11 1PU England on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Hallmark House Downham Road Ramsden Heath Essex CM11 1PU England on 8 February 2012 (1 page) |
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|