Loughton
Essex
IG10 2NE
Secretary Name | Mrs Jacqueline Mathews |
---|---|
Status | Closed |
Appointed | 27 November 2015(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 March 2018) |
Role | Company Director |
Correspondence Address | 11 Fairmeads, Pyrles Lane Loughton Essex IG10 2NE |
Director Name | Mrs Esther Johanne Perkins |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Western Road Billericay Essex CM12 9JH |
Director Name | Mr Trevor John Perkins |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 118 Western Road Billericay Essex CM12 9JH |
Website | billericaybabyboutique.co.uk |
---|---|
Telephone | 01277 625353 |
Telephone region | Brentwood |
Registered Address | 457 Southchurch Road Southend-On-Sea SS1 2PH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Esther Johanne Perkins 50.00% Ordinary |
---|---|
1 at £1 | Trevor John Perkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,652 |
Cash | £3,031 |
Current Liabilities | £9,288 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2017 | Change of details for Mrs Jacqueline Mathews as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Mrs Jacqueline Mathews as a person with significant control on 16 November 2017 (2 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 March 2017 | Director's details changed for Mrs Jacqueline Mathews on 1 February 2017 (2 pages) |
7 March 2017 | Secretary's details changed for Mrs Jacqueline Mathews on 1 February 2017 (1 page) |
7 March 2017 | Secretary's details changed for Mrs Jacqueline Mathews on 1 February 2017 (1 page) |
7 March 2017 | Director's details changed for Mrs Jacqueline Mathews on 1 February 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
31 March 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
31 March 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
27 January 2016 | Registered office address changed from C/O Jacqueline Mathews 248 Hale End Road Woodford Green Essex IG8 9LR England to 457 Southchurch Road Southend-on-Sea SS1 2PH on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from C/O Jacqueline Mathews 248 Hale End Road Woodford Green Essex IG8 9LR England to 457 Southchurch Road Southend-on-Sea SS1 2PH on 27 January 2016 (1 page) |
28 November 2015 | Termination of appointment of Trevor John Perkins as a director on 27 November 2015 (1 page) |
28 November 2015 | Appointment of Mrs Jacqueline Mathews as a secretary on 27 November 2015 (2 pages) |
28 November 2015 | Registered office address changed from C/O Jacqueline Matthews 248 Hale End Road Woodford Green Essex IG8 9LR England to C/O Jacqueline Mathews 248 Hale End Road Woodford Green Essex IG8 9LR on 28 November 2015 (1 page) |
28 November 2015 | Appointment of Mrs Jacqueline Mathews as a secretary on 27 November 2015 (2 pages) |
28 November 2015 | Registered office address changed from 118 Western Road Billericay Essex CM12 9JH to C/O Jacqueline Mathews 248 Hale End Road Woodford Green Essex IG8 9LR on 28 November 2015 (1 page) |
28 November 2015 | Registered office address changed from 118 Western Road Billericay Essex CM12 9JH to C/O Jacqueline Mathews 248 Hale End Road Woodford Green Essex IG8 9LR on 28 November 2015 (1 page) |
28 November 2015 | Termination of appointment of Esther Johanne Perkins as a director on 27 November 2015 (1 page) |
28 November 2015 | Termination of appointment of Trevor John Perkins as a director on 27 November 2015 (1 page) |
28 November 2015 | Termination of appointment of Esther Johanne Perkins as a director on 27 November 2015 (1 page) |
28 November 2015 | Appointment of Mrs Jacqueline Matthews as a director on 27 November 2015 (2 pages) |
28 November 2015 | Director's details changed for Mrs Jacqueline Matthews on 27 November 2015 (2 pages) |
28 November 2015 | Director's details changed for Mrs Jacqueline Matthews on 27 November 2015 (2 pages) |
28 November 2015 | Registered office address changed from C/O Jacqueline Matthews 248 Hale End Road Woodford Green Essex IG8 9LR England to C/O Jacqueline Mathews 248 Hale End Road Woodford Green Essex IG8 9LR on 28 November 2015 (1 page) |
28 November 2015 | Appointment of Mrs Jacqueline Matthews as a director on 27 November 2015 (2 pages) |
20 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
9 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Incorporation
|
10 October 2011 | Incorporation
|