London
E11 2PU
Director Name | Ms Dawn Charlotte Davis |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £430 |
Cash | £547 |
Current Liabilities | £363 |
Latest Accounts | 31 January 2013 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2016 | Final Gazette dissolved following liquidation (1 page) |
18 April 2016 | Final Gazette dissolved following liquidation (1 page) |
18 January 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
18 January 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
26 June 2015 | Liquidators statement of receipts and payments to 27 April 2015 (16 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 27 April 2015 (16 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 27 April 2015 (16 pages) |
19 May 2014 | Statement of affairs with form 4.19 (7 pages) |
19 May 2014 | Statement of affairs with form 4.19 (7 pages) |
13 May 2014 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 13 May 2014 (2 pages) |
13 May 2014 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 13 May 2014 (2 pages) |
12 May 2014 | Appointment of a voluntary liquidator (1 page) |
12 May 2014 | Resolutions
|
12 May 2014 | Appointment of a voluntary liquidator (1 page) |
12 May 2014 | Resolutions
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
22 July 2013 | Termination of appointment of Dawn Davis as a director (1 page) |
22 July 2013 | Appointment of Mr John Henry Frostick as a director (2 pages) |
22 July 2013 | Appointment of Mr John Henry Frostick as a director (2 pages) |
22 July 2013 | Termination of appointment of Dawn Davis as a director (1 page) |
6 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 February 2013 (1 page) |
6 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 February 2013 (1 page) |
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|