Company NameEssex Kitchen Installations Limited
Company StatusDissolved
Company Number07923104
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Lisa Ann Cranfield
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address3 Victors Crescent
Hutton
Brentwood
Essex
CM13 2HZ
Secretary NameMrs Susan Hibbitt
StatusResigned
Appointed23 February 2012(4 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 2013)
RoleCompany Director
Correspondence Address25 Fontayne Avenue
Chigwell
Essex
IG7 5HD

Location

Registered Address30 Milton Road
Westcliff-On-Sea
Essex
SS0 7JX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lisa Cranfield
100.00%
Ordinary

Financials

Year2014
Net Worth£14
Cash£5,213
Current Liabilities£6,065

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
3 March 2016Application to strike the company off the register (3 pages)
3 March 2016Application to strike the company off the register (3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 August 2015Registered 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 2015Registered 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 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 February 2014Director's details changed for Ms Lisa Ann Cranfield on 18 February 2014 (2 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Director's details changed for Ms Lisa Ann Cranfield on 18 February 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 November 2013Registered office address changed from 4 Ongar Road Brentwood Essex CM15 9AX England on 19 November 2013 (1 page)
19 November 2013Registered office address changed from , 4 Ongar Road, Brentwood, Essex, CM15 9AX, England on 19 November 2013 (1 page)
7 October 2013Termination of appointment of Susan Hibbitt as a secretary (1 page)
7 October 2013Termination of appointment of Susan Hibbitt as a secretary (1 page)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
23 February 2012Appointment of Mrs Susan Hibbitt as a secretary (2 pages)
23 February 2012Appointment of Mrs Susan Hibbitt as a secretary (2 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)