Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mr Timothy Edward Perkins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mrs Nita Naresh Chhatralia |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Registered Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Kevin Gallen 50.00% Ordinary |
---|---|
50 at £1 | Timothy Perkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,095 |
Cash | £21,821 |
Current Liabilities | £409,665 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | Application to strike the company off the register (3 pages) |
20 March 2015 | Application to strike the company off the register (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Director's details changed for Mr Kevin Patrick Gallen on 30 June 2013 (2 pages) |
10 September 2014 | Director's details changed for Mr Kevin Patrick Gallen on 30 June 2013 (2 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 October 2013 | Registration of charge 076869870003 (28 pages) |
15 October 2013 | Registration of charge 076869870003 (28 pages) |
22 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Director's details changed for Mr Kevin Gallen on 29 June 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Timothy Edward Perkins on 29 June 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Timothy Edward Perkins on 29 June 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Kevin Gallen on 29 June 2012 (2 pages) |
3 February 2012 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 3 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 3 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 3 February 2012 (2 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
5 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
4 July 2011 | Appointment of Mr Timothy Perkins as a director (2 pages) |
4 July 2011 | Appointment of Mr Timothy Perkins as a director (2 pages) |
4 July 2011 | Appointment of Mr Kevin Gallen as a director (2 pages) |
4 July 2011 | Appointment of Mr Kevin Gallen as a director (2 pages) |
4 July 2011 | Termination of appointment of Nita Chhatralia as a director (1 page) |
4 July 2011 | Termination of appointment of Spw Directors Limited as a director (1 page) |
4 July 2011 | Termination of appointment of Nita Chhatralia as a director (1 page) |
4 July 2011 | Termination of appointment of Spw Directors Limited as a director (1 page) |
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|