Southend-On-Sea
Essex
SS1 2PH
Director Name | Mr Jayson David Newman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Property Maintenace |
Country of Residence | England |
Correspondence Address | 457 Southchurch Road Southend-On-Sea Essex SS1 2PH |
Registered Address | 457 Southchurch Road Southend-On-Sea Essex SS1 2PH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
98 at £1 | Jamie Vince 49.00% Ordinary |
---|---|
60 at £1 | Jamie Vince 30.00% Ordinary B |
40 at £1 | Jayson Newman 20.00% Ordinary B |
2 at £1 | Jayson Newman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,546 |
Cash | £49,657 |
Current Liabilities | £57,930 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Application to strike the company off the register (4 pages) |
10 June 2014 | Application to strike the company off the register (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Termination of appointment of Jayson Newman as a director (1 page) |
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Termination of appointment of Jayson Newman as a director (1 page) |
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Director's details changed for Mr Jamie Vince on 1 December 2011 (2 pages) |
26 July 2012 | Director's details changed for Mr Jamie Vince on 1 December 2011 (2 pages) |
26 July 2012 | Director's details changed for Mr Jamie Vince on 1 December 2011 (2 pages) |
11 July 2012 | Registered office address changed from C/O Newman and Partners 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 11 July 2012 (1 page) |
11 July 2012 | Director's details changed for Mr Jamie Vince on 15 May 2012 (2 pages) |
11 July 2012 | Registered office address changed from C/O Newman and Partners 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 11 July 2012 (1 page) |
11 July 2012 | Director's details changed for Mr Jamie Vince on 15 May 2012 (2 pages) |
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|