Southend On Sea
Essex
SS2 4PG
Director Name | Mr Ricky James Ellis |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Richmond Avenue Benfleet Essex SS7 5HF |
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 |
1 at £2 | Bryan Williams 50.00% Ordinary |
---|---|
1 at £2 | Ricky Ellis 50.00% Ordinary |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
7 July 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
20 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW England to Squire House 81-87 High Street Billericay Essex CM12 9AS on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW England to Squire House 81-87 High Street Billericay Essex CM12 9AS on 20 August 2014 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
18 April 2013 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
18 April 2013 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (3 pages) |
10 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Termination of appointment of Ricky Ellis as a director (1 page) |
21 May 2012 | Termination of appointment of Ricky Ellis as a director (1 page) |
21 September 2011 | Incorporation
|
21 September 2011 | Incorporation
|
21 September 2011 | Incorporation
|