Kingswood
Surrey
KT20 6JA
Director Name | William Bailey |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2016(4 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 06 February 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ |
Director Name | Mr Glenn David Tamplin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 October 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11-17 Fowler Road Ilford Essex IG6 3UJ |
Website | surreysteels.com |
---|---|
Email address | [email protected] |
Telephone | 020 89474722 |
Telephone region | London |
Registered Address | 10 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 | Over 100 other UK companies use this postal address |
100 at £1 | Tim David Brett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,252 |
Cash | £280,593 |
Current Liabilities | £1,363,359 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2017 | Compulsory strike-off action has been suspended (1 page) |
21 July 2017 | Compulsory strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Confirmation statement made on 19 October 2016 with updates (10 pages) |
11 January 2017 | Confirmation statement made on 19 October 2016 with updates (10 pages) |
23 December 2016 | Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 23 December 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 January 2016 | Director's details changed for William Bailey on 21 January 2016 (2 pages) |
22 January 2016 | Director's details changed for William Bailey on 21 January 2016 (2 pages) |
21 January 2016 | Appointment of William Bailey as a director on 21 January 2016 (2 pages) |
21 January 2016 | Appointment of William Bailey as a director on 21 January 2016 (2 pages) |
19 October 2015 | Termination of appointment of Glenn David Tamplin as a director on 19 October 2015 (1 page) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Termination of appointment of Glenn David Tamplin as a director on 19 October 2015 (1 page) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 April 2015 | Director's details changed for Mr Tim David Brett on 8 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Tim David Brett on 8 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Tim David Brett on 8 April 2015 (2 pages) |
19 November 2014 | Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 19 November 2014 (1 page) |
10 November 2014 | Appointment of Mr Glenn David Tamplin as a director on 10 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Glenn David Tamplin as a director on 10 November 2014 (2 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Registered office address changed from 25 Cranborne Avenue Surbiton Surrey KT6 7JP England on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 25 Cranborne Avenue Surbiton Surrey KT6 7JP England on 16 February 2012 (1 page) |
20 June 2011 | Incorporation
|
20 June 2011 | Incorporation
|