Burnham-On-Crouch
Essex
CM0 8AG
Director Name | Ms Alexandra Francis Josephy |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £21,495 |
Cash | £21,399 |
Current Liabilities | £4,685 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | Application to strike the company off the register (3 pages) |
14 February 2017 | Application to strike the company off the register (3 pages) |
14 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
23 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
23 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
14 December 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 14 December 2016 (1 page) |
11 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 July 2015 | Director's details changed for Dr David Hornbrook on 7 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Alexandra Francis Josephy on 7 July 2014 (2 pages) |
28 July 2015 | Director's details changed for Dr David Hornbrook on 7 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Dr David Hornbrook on 7 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Alexandra Francis Josephy on 7 July 2014 (2 pages) |
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Alexandra Francis Josephy on 7 July 2014 (2 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
21 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
4 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
7 July 2011 | Incorporation (44 pages) |
7 July 2011 | Incorporation (44 pages) |