Shoeburyness
Southend-On-Sea
SS3 9QE
Director Name | Mr Duan Yusef |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2011(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 25 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Director Name | Mr Richard Wakeling |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(3 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Michael Lawrence Palmer |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Director Name | Mr Richard Wakeling |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Star Lane Industrial Estate, Star Lane Great Wakering Southend-On-Sea SS3 0PJ |
Website | www.cdc-design.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 297888 |
Telephone region | Southend-on-Sea |
Registered Address | 16 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Andrew Fawkes 5.81% Ordinary A |
---|---|
10 at £1 | Duan Yusef 5.81% Ordinary C |
10 at £1 | Michael Palmer 5.81% Ordinary B |
10 at £1 | Richard Wakeling 5.81% Ordinary D |
33 at £1 | Andrew Callum Nadale Fawkes 19.19% Ordinary |
33 at £1 | Duan Yusef 19.19% Ordinary |
33 at £1 | Michael Lawrence Palmer 19.19% Ordinary |
33 at £1 | Richard Wakeling 19.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,787 |
Current Liabilities | £178,454 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
19 August 2016 | Termination of appointment of Michael Lawrence Palmer as a director on 18 August 2016 (1 page) |
12 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 October 2015 | Registered office address changed from 17 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QL to 16 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 17 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QL to 16 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 1 October 2015 (1 page) |
19 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 June 2015 | Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to 17 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QL on 19 June 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 August 2014 | Director's details changed for Mr Richard Wakeling on 11 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Andrew Callum Nadale Fawkes on 11 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Michael Lawrence Palmer on 11 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Duan Yusef on 11 August 2014 (2 pages) |
11 June 2014 | Appointment of Mr Richard Wakeling as a director (2 pages) |
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
6 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 October 2013 | Termination of appointment of Richard Wakeling as a director (1 page) |
25 October 2013 | Appointment of Richard Wakeling as a director (2 pages) |
25 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
25 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
22 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Appointment of Mr Duan Yusef as a director (2 pages) |
13 September 2011 | Appointment of Michael Lawrence Palmer as a director (2 pages) |
6 July 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
6 July 2011 | Appointment of Andrew Callum Nadale Fawkes as a director (2 pages) |
6 July 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
6 June 2011 | Termination of appointment of Ela Shah as a director (1 page) |
3 June 2011 | Incorporation
|