Hutton
Brentwood
Essex
CM13 2HZ
Secretary Name | Mrs Susan Hibbitt |
---|---|
Status | Resigned |
Appointed | 23 February 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 2013) |
Role | Company Director |
Correspondence Address | 25 Fontayne Avenue Chigwell Essex IG7 5HD |
Registered Address | 30 Milton Road Westcliff-On-Sea Essex SS0 7JX |
---|---|
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 |
1 at £1 | Lisa Cranfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £5,213 |
Current Liabilities | £6,065 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2016 | Application to strike the company off the register (3 pages) |
3 March 2016 | Application to strike the company off the register (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 August 2015 | Registered office address changed from , 12 West Street, Ware, Hertfordshire, SG12 9EE to 30 Milton Road Westcliff-on-Sea Essex SS0 7JX on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE to 30 Milton Road Westcliff-on-Sea Essex SS0 7JX on 14 August 2015 (1 page) |
26 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 February 2014 | Director's details changed for Ms Lisa Ann Cranfield on 18 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Ms Lisa Ann Cranfield on 18 February 2014 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 November 2013 | Registered office address changed from 4 Ongar Road Brentwood Essex CM15 9AX England on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from , 4 Ongar Road, Brentwood, Essex, CM15 9AX, England on 19 November 2013 (1 page) |
7 October 2013 | Termination of appointment of Susan Hibbitt as a secretary (1 page) |
7 October 2013 | Termination of appointment of Susan Hibbitt as a secretary (1 page) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
23 February 2012 | Appointment of Mrs Susan Hibbitt as a secretary (2 pages) |
23 February 2012 | Appointment of Mrs Susan Hibbitt as a secretary (2 pages) |
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|