Rayleigh
SS6 9RS
Director Name | Mr David John Collett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2015(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 03 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Imperial Park Rawreth Lane Rayleigh SS6 9RS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr David John Collett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2013) |
Role | Energy Management Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor 10 Gough Square London EC4A 3DE |
Director Name | Mr Philip Anthony Boaler |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 July 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 15 The Turbine Coach Close Shireoaks Worksop Nottinghamshire S81 8AP |
Director Name | Sinead Heinl |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | Tinode Blessington County Wicklow Ireland |
Director Name | Niall Shanahan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | 52 Foster's Avenue Mount Merrion County Dublin Dublin Ireland |
Secretary Name | Jurist Consult International Legal & Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 2015) |
Correspondence Address | No 1 Main Street Blessington County Wicklow Ireland |
Registered Address | 28 Imperial Park Rawreth Lane Rayleigh SS6 9RS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
Year | 2012 |
---|---|
Net Worth | -£35,589 |
Cash | £385 |
Current Liabilities | £37,964 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
13 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
14 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
11 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
18 October 2017 | Registered office address changed from Top Barn Offices Bownhill Farm Stroud Gloucestershire GL5 5PW England to Unit 2 Querns Business Centre Whitworth Road Cirencester GL7 1RT on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from Top Barn Offices Bownhill Farm Stroud Gloucestershire GL5 5PW England to Unit 2 Querns Business Centre Whitworth Road Cirencester GL7 1RT on 18 October 2017 (1 page) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Registered office address changed from 237B Upper Ground Floor Elephant & Castle Shopping Centre London SE1 6TE to Top Barn Offices Bownhill Farm Stroud Gloucestershire GL5 5PW on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 237B Upper Ground Floor Elephant & Castle Shopping Centre London SE1 6TE to Top Barn Offices Bownhill Farm Stroud Gloucestershire GL5 5PW on 17 September 2015 (1 page) |
16 September 2015 | Appointment of Mr David John Collett as a director on 15 May 2015 (2 pages) |
16 September 2015 | Termination of appointment of Jurist Consult International Legal & Financial Services Limited as a secretary on 15 September 2015 (1 page) |
16 September 2015 | Appointment of Mr David John Collett as a director on 15 May 2015 (2 pages) |
16 September 2015 | Termination of appointment of Sinead Heinl as a director on 15 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Niall Shanahan as a director on 15 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Jurist Consult International Legal & Financial Services Limited as a secretary on 15 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Niall Shanahan as a director on 15 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Sinead Heinl as a director on 15 September 2015 (1 page) |
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
29 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
21 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
3 June 2013 | Registered office address changed from C/O Law Partners Solicitors Limited 1St Floor 10 Gough Square London EC4A 3DE Uk on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from C/O Law Partners Solicitors Limited 1St Floor 10 Gough Square London EC4A 3DE Uk on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from C/O Law Partners Solicitors Limited 1St Floor 10 Gough Square London EC4A 3DE Uk on 3 June 2013 (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 March 2013 | Appointment of Jurist Consult International Legal & Financial Services Limited as a secretary (3 pages) |
1 March 2013 | Appointment of Jurist Consult International Legal & Financial Services Limited as a secretary (3 pages) |
24 January 2013 | Registered office address changed from 41 Knowsley Street Bury Lancashire BL9 0ST United Kingdom on 24 January 2013 (2 pages) |
24 January 2013 | Termination of appointment of David Collett as a director (2 pages) |
24 January 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
24 January 2013 | Appointment of Sinead Heinl as a director (3 pages) |
24 January 2013 | Appointment of Niall Shanahan as a director (3 pages) |
24 January 2013 | Registered office address changed from 41 Knowsley Street Bury Lancashire BL9 0ST United Kingdom on 24 January 2013 (2 pages) |
24 January 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
24 January 2013 | Appointment of Sinead Heinl as a director (3 pages) |
24 January 2013 | Termination of appointment of David Collett as a director (2 pages) |
24 January 2013 | Appointment of Niall Shanahan as a director (3 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Appointment of Mr Alexander Robert Graham Matthias as a director (2 pages) |
9 January 2012 | Appointment of Mr Alexander Robert Graham Matthias as a director (2 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
4 August 2011 | Appointment of Mr Philip Anthony Boaler as a director (2 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
4 August 2011 | Appointment of Mr Philip Anthony Boaler as a director (2 pages) |
7 July 2011 | Appointment of Mr David John Collett as a director (2 pages) |
7 July 2011 | Appointment of Mr David John Collett as a director (2 pages) |
5 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 July 2011 | Incorporation (20 pages) |
5 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 July 2011 | Incorporation (20 pages) |