Rainham
RM13 8LR
Director Name | Mr Darren Charles King |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Lower Higham Road Gravesend Kent DA12 2NP |
Secretary Name | Mrs Tracy Elaine Bailey |
---|---|
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Squire House 81-87 High Street Billericay Essex CM12 9AS |
Director Name | Mr Martin Clive Bott |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingodom |
Correspondence Address | 14 Broadway Rainham Essex RM13 9YW |
Website | www.legendvs.com/ |
---|---|
Email address | [email protected] |
Telephone | 01474 568490 |
Telephone region | Gravesend |
Registered Address | Squire House 81-87 High Street Billericay Essex CM12 9AS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
100 at £1 | Martin Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£141,506 |
Cash | £970 |
Current Liabilities | £208,170 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 April 2016 | Delivered on: 28 April 2016 Persons entitled: Ashley Commercial Finance Limited Classification: A registered charge Outstanding |
---|
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 May 2016 | Termination of appointment of Tracy Elaine Bailey as a secretary on 7 February 2014 (2 pages) |
7 May 2016 | Termination of appointment of Tracy Elaine Bailey as a secretary on 7 February 2014 (2 pages) |
28 April 2016 | Registration of charge 077261420001, created on 27 April 2016 (12 pages) |
28 April 2016 | Registration of charge 077261420001, created on 27 April 2016 (12 pages) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 January 2015 | Termination of appointment of Martin Clive Bott as a director on 28 January 2015 (1 page) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Termination of appointment of Martin Clive Bott as a director on 28 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Martin Clive Bott as a director on 28 January 2015 (1 page) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Termination of appointment of Martin Clive Bott as a director on 28 January 2015 (1 page) |
18 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
17 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Appointment of Mr Martin Clive Bott as a director (3 pages) |
9 May 2012 | Appointment of Mr Martin Clive Bott as a director (3 pages) |
25 April 2012 | Termination of appointment of Darren King as a director (2 pages) |
25 April 2012 | Termination of appointment of Darren King as a director (2 pages) |
8 November 2011 | Registered office address changed from 11 Spinney Close Rainham RM13 8LR England on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 11 Spinney Close Rainham RM13 8LR England on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 11 Spinney Close Rainham RM13 8LR England on 8 November 2011 (2 pages) |
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|