London
E1W 1BH
Director Name | Mrs Kathleen Ann Stephenson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2014(2 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 May 2016) |
Role | Retired Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 1 Wapping High Street London E1W 1BH |
Website | www.ianstephenson.net |
---|---|
Telephone | 01306 150936 |
Telephone region | Dorking |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Kathleen Ann Stephenson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,910 |
Cash | £3,800 |
Current Liabilities | £890 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Application to strike the company off the register (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
20 August 2014 | Change of share class name or designation (2 pages) |
20 August 2014 | Change of share class name or designation (2 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 July 2014 | Appointment of Mrs Kathleen Ann Stephenson as a director on 10 March 2014 (2 pages) |
16 July 2014 | Appointment of Mrs Kathleen Ann Stephenson as a director on 10 March 2014 (2 pages) |
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Director's details changed for Michael Stephenson on 5 July 2012 (2 pages) |
11 March 2013 | Director's details changed for Michael Stephenson on 5 July 2012 (2 pages) |
11 March 2013 | Director's details changed for Michael Stephenson on 5 July 2012 (2 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
29 May 2012 | Registered office address changed from 42 Sunningdale Avenue Leigh-on-Sea Essex SS9 1JZ on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 42 Sunningdale Avenue Leigh-on-Sea Essex SS9 1JZ on 29 May 2012 (1 page) |
29 May 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|