224-226 St Margarets Road
Twickenham
TW1 1NW
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jeremy Clive Kemp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,565 |
Cash | £83,992 |
Current Liabilities | £74,832 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2018 | Return of final meeting in a members' voluntary winding up (17 pages) |
26 April 2018 | Liquidators' statement of receipts and payments to 3 March 2018 (17 pages) |
16 May 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (15 pages) |
16 May 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (15 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Declaration of solvency (3 pages) |
17 March 2016 | Declaration of solvency (3 pages) |
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 17 March 2016 (2 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 October 2014 | Current accounting period extended from 31 May 2014 to 31 October 2014 (3 pages) |
22 October 2014 | Current accounting period extended from 31 May 2014 to 31 October 2014 (3 pages) |
22 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Jeremy Clive Kemp on 1 February 2014 (2 pages) |
22 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Jeremy Clive Kemp on 1 February 2014 (2 pages) |
22 July 2014 | Director's details changed for Jeremy Clive Kemp on 1 February 2014 (2 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
4 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
13 May 2011 | Incorporation (43 pages) |
13 May 2011 | Incorporation (43 pages) |