Finance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Director Name | Mrs Helen Colette Wallace |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easten Bowtan Farm Whitchurch Tavistock Devon PL19 9EJ |
Registered Address | 2nd Floor Finance House 20/21 Aviation Way Southend On Sea Essex SS2 6UN |
---|---|
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 10 other UK companies use this postal address |
2.5k at £1 | John Wallace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,132 |
Cash | £10,238 |
Current Liabilities | £35,121 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Compulsory strike-off action has been suspended (1 page) |
26 November 2014 | Compulsory strike-off action has been suspended (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | Company name changed southern flooring installations LIMITED\certificate issued on 15/10/13
|
15 October 2013 | Company name changed southern flooring installations LIMITED\certificate issued on 15/10/13
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 May 2013 | Termination of appointment of Helen Wallace as a director (1 page) |
14 May 2013 | Termination of appointment of Helen Wallace as a director (1 page) |
14 May 2013 | Appointment of Mr John David Wallace as a director (2 pages) |
14 May 2013 | Appointment of Mr John David Wallace as a director (2 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 16 August 2012 (1 page) |
18 May 2012 | Company name changed truman & hall renewable training (uk) LIMITED\certificate issued on 18/05/12
|
18 May 2012 | Change of name notice (2 pages) |
18 May 2012 | Company name changed truman & hall renewable training (uk) LIMITED\certificate issued on 18/05/12
|
18 May 2012 | Change of name notice (2 pages) |
30 September 2011 | Incorporation
|
30 September 2011 | Incorporation
|
30 September 2011 | Incorporation
|