Rochford
Essex
SS4 1AS
Director Name | Sandra Margaret Smyth |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Sovereign House 82 West Street Rochford SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | James Smyth 50.00% Ordinary |
---|---|
50 at £1 | Sandra Smyth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,272 |
Cash | £4,328 |
Current Liabilities | £31,091 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Voluntary strike-off action has been suspended (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2016 | Application to strike the company off the register (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
1 March 2012 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
11 August 2011 | Appointment of James Smyth as a director (3 pages) |
11 August 2011 | Appointment of Sandra Margaret Smyth as a director (3 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
2 August 2011 | Incorporation (20 pages) |
2 August 2011 | Termination of appointment of Michael Clifford as a director (1 page) |