Oxford
OX2 7TD
Secretary Name | Barry Gillwald |
---|---|
Status | Closed |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Scott Road Oxford OX2 7TD |
Secretary Name | Mrs Jacqualine Gillwald |
---|---|
Status | Resigned |
Appointed | 01 February 2014(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 January 2015) |
Role | Company Director |
Correspondence Address | 13 Swingate Avenue Cliffe Rochester Kent ME3 7QZ |
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £63,573 |
Cash | £16,401 |
Current Liabilities | £98,684 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 February 2017 | Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 17 February 2017 (2 pages) |
---|---|
22 March 2016 | Liquidators' statement of receipts and payments to 9 March 2016 (8 pages) |
22 March 2016 | Liquidators statement of receipts and payments to 9 March 2016 (8 pages) |
25 March 2015 | Registered office address changed from 57 Binney Road Allhallows Rochester Kent ME3 9PL England to 2 Nelson Street Southend on Sea Essex SS1 1EF on 25 March 2015 (1 page) |
23 March 2015 | Statement of affairs with form 4.19 (7 pages) |
23 March 2015 | Appointment of a voluntary liquidator (1 page) |
22 January 2015 | Termination of appointment of Jacqualine Gillwald as a secretary on 21 January 2015 (1 page) |
16 September 2014 | Registered office address changed from 6 Goodwin Road Cliffe Woods Rochester Kent ME3 8HR to 57 Binney Road Allhallows Rochester Kent ME3 9PL on 16 September 2014 (1 page) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 February 2014 | Appointment of Mrs Jacqualine Gillwald as a secretary (2 pages) |
6 September 2013 | Registered office address changed from 19 Scott Road Oxford OX2 7TD England on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 19 Scott Road Oxford OX2 7TD England on 6 September 2013 (1 page) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Incorporation (21 pages) |