Southend-On-Sea
Essex
SS1 1AB
Director Name | Mr Michael Atkins |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Mr Christopher Milner |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(8 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 02 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Michael Atkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,789 |
Cash | £10 |
Current Liabilities | £11,951 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
24 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2022 | Application to strike the company off the register (3 pages) |
27 January 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
18 December 2021 | Confirmation statement made on 4 December 2021 with updates (5 pages) |
28 June 2021 | Previous accounting period extended from 28 February 2021 to 31 May 2021 (1 page) |
20 May 2021 | Director's details changed for Mr Brian Kenneth Wren on 20 May 2021 (2 pages) |
20 May 2021 | Change of details for Mr Brian Kenneth Wren as a person with significant control on 20 May 2021 (2 pages) |
20 May 2021 | Registered office address changed from 1st Floor Clifftown Road Southend-on-Sea Essex SS1 1AB England to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 20 May 2021 (1 page) |
2 March 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH England to 1st Floor Clifftown Road Southend-on-Sea Essex SS1 1AB on 2 March 2021 (1 page) |
25 February 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
2 December 2020 | Termination of appointment of Christopher Milner as a director on 2 December 2020 (1 page) |
2 December 2020 | Appointment of Mr Brian Kenneth Wren as a director on 2 December 2020 (2 pages) |
20 July 2020 | Resolutions
|
15 July 2020 | Cessation of Michael Akins as a person with significant control on 24 June 2020 (1 page) |
15 July 2020 | Notification of Brian Kenneth Wren as a person with significant control on 24 June 2020 (2 pages) |
15 July 2020 | Termination of appointment of Michael Atkins as a director on 24 June 2020 (1 page) |
8 July 2020 | Appointment of Mr Christopher Milner as a director on 1 July 2020 (2 pages) |
8 July 2020 | Registered office address changed from 23 Chantry Lane Grimsby South Humberside DN31 2LP to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 8 July 2020 (1 page) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
25 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
2 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Resolutions
|
9 November 2017 | Director's details changed for Mr Michael Atkins on 9 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
9 November 2017 | Director's details changed for Mr Michael Atkins on 9 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
22 August 2014 | Registered office address changed from 194-196 Victoria Street Grimsby North East Lincolnshire DN31 1NX to 23 Chantry Lane Grimsby South Humberside DN31 2LP on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from 194-196 Victoria Street Grimsby North East Lincolnshire DN31 1NX to 23 Chantry Lane Grimsby South Humberside DN31 2LP on 22 August 2014 (1 page) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
1 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
1 November 2012 | Previous accounting period shortened from 31 October 2012 to 29 February 2012 (1 page) |
1 November 2012 | Registered office address changed from 17B Waltham Road Scartho Grimsby N E Lincolnshire DN33 2LY United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 17B Waltham Road Scartho Grimsby N E Lincolnshire DN33 2LY United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Previous accounting period shortened from 31 October 2012 to 29 February 2012 (1 page) |
1 November 2012 | Registered office address changed from 17B Waltham Road Scartho Grimsby N E Lincolnshire DN33 2LY United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
29 February 2012 | Registered office address changed from 1St Floor 35 Louth Rd Grimsby N E Lincolnshire DN33 2HP United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from 1St Floor 35 Louth Rd Grimsby N E Lincolnshire DN33 2HP United Kingdom on 29 February 2012 (1 page) |
18 October 2011 | Incorporation (21 pages) |
18 October 2011 | Incorporation (21 pages) |