Leigh On Sea
Essex
SS9 2UA
Director Name | Mrs Fiona Abiola Natasha Joy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
Director Name | Mr John Andrew Joy |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
Registered Address | Turnpike House 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alistair Joy 50.00% Ordinary |
---|---|
1 at £1 | John Andrew Joy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,327 |
Cash | £86,755 |
Current Liabilities | £29,567 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2018 | Voluntary strike-off action has been suspended (1 page) |
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2018 | Application to strike the company off the register (3 pages) |
11 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
22 June 2018 | Previous accounting period extended from 5 April 2018 to 30 April 2018 (1 page) |
19 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
10 August 2017 | Cessation of John Andrew Joy as a person with significant control on 31 July 2017 (1 page) |
10 August 2017 | Notification of Fiona Abiola Natasha Joy as a person with significant control on 1 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of John Andrew Joy as a director on 31 July 2017 (1 page) |
10 August 2017 | Appointment of Mrs Fiona Abiola Natasha Joy as a director on 1 August 2017 (2 pages) |
10 August 2017 | Cessation of John Andrew Joy as a person with significant control on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of John Andrew Joy as a director on 31 July 2017 (1 page) |
10 August 2017 | Notification of Fiona Abiola Natasha Joy as a person with significant control on 1 August 2017 (2 pages) |
10 August 2017 | Appointment of Mrs Fiona Abiola Natasha Joy as a director on 1 August 2017 (2 pages) |
5 July 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
5 July 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
12 May 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
19 May 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
17 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
4 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
6 June 2013 | Director's details changed for Mr Alistair Joy on 1 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
6 June 2013 | Director's details changed for Mr Alistair Joy on 1 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
6 June 2013 | Director's details changed for Mr Alistair Joy on 1 May 2013 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 June 2012 | Director's details changed for John Andrew Joy on 1 May 2012 (2 pages) |
21 June 2012 | Director's details changed for John Andrew Joy on 1 May 2012 (2 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Director's details changed for John Andrew Joy on 1 May 2012 (2 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Appointment of John Andrew Joy as a director (3 pages) |
5 April 2012 | Appointment of John Andrew Joy as a director (3 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
23 February 2012 | Registered office address changed from 52 Canning Road Harrow HA3 7SN England on 23 February 2012 (3 pages) |
23 February 2012 | Registered office address changed from 52 Canning Road Harrow HA3 7SN England on 23 February 2012 (3 pages) |
31 May 2011 | Current accounting period shortened from 31 May 2012 to 5 April 2012 (1 page) |
31 May 2011 | Incorporation (22 pages) |
31 May 2011 | Current accounting period shortened from 31 May 2012 to 5 April 2012 (1 page) |
31 May 2011 | Incorporation (22 pages) |
31 May 2011 | Current accounting period shortened from 31 May 2012 to 5 April 2012 (1 page) |