Company NameThe Beach Hut (W.O.S) Limited
Company StatusDissolved
Company Number07981590
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Paul Gammer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleCafe Owner
Country of ResidenceUnited Kingdom
Correspondence Address55 Chadwick Road
Westcliff-On-Sea
SS0 8LD
Secretary NameMr David Paul Gammer
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address55 Chadwick Road
Westcliff-On-Sea
SS0 8LD

Location

Registered Address55 Chadwick Road
Westcliff-On-Sea
Essex
SS0 8LD
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

10 at £1David Paul Gammer
100.00%
Ordinary

Financials

Year2014
Net Worth-£111,856
Cash£21,155
Current Liabilities£253,612

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 November 2014Delivered on: 14 November 2014
Persons entitled: Robert Milligan

Classification: Charge
Secured details: Fifty thousand pounds due or to become due.
Particulars: 1 carpigrani ice cream machine 191 bar. Wmp presto coffee machine. 2 x cater cool under counter fridges see image for full details.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
15 June 2020Application to strike the company off the register (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
22 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (3 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(4 pages)
15 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(4 pages)
15 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 January 2015Registered office address changed from 4 Woodbrook Crescent Billericay CM12 0EQ to 55 Chadwick Road Westcliff-on-Sea Essex SS0 8LD on 22 January 2015 (1 page)
22 January 2015Registered office address changed from 4 Woodbrook Crescent Billericay CM12 0EQ to 55 Chadwick Road Westcliff-on-Sea Essex SS0 8LD on 22 January 2015 (1 page)
14 November 2014Registration of charge 079815900001, created on 10 November 2014 without deed (7 pages)
14 November 2014Registration of charge 079815900001, created on 10 November 2014 without deed (7 pages)
13 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(4 pages)
13 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(4 pages)
13 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2012Incorporation (25 pages)
8 March 2012Incorporation (25 pages)