Hadleigh
Benfleet
Essex
SS7 2PA
Website | nextmoveproperties.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2819090 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 85 High Street Hadleigh Benfleet Essex SS7 2PA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gary Robert Davies 50.00% Ordinary |
---|---|
1 at £1 | Kerry Ann Davies 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2015 | Application to strike the company off the register (2 pages) |
8 January 2015 | Application to strike the company off the register (2 pages) |
18 December 2014 | Accounts made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts made up to 31 March 2014 (2 pages) |
20 May 2014 | Director's details changed for Kerry Ann Davis on 1 April 2014 (2 pages) |
20 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Kerry Ann Davis on 1 April 2014 (2 pages) |
20 May 2014 | Director's details changed for Kerry Ann Davis on 1 April 2014 (2 pages) |
26 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | Registered office address changed from 92 Friern Gardens Wickford SS12 0HD England on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from 92 Friern Gardens Wickford SS12 0HD England on 21 March 2014 (1 page) |
21 March 2014 | Accounts made up to 31 March 2013 (7 pages) |
21 March 2014 | Accounts made up to 31 March 2013 (7 pages) |
8 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
22 March 2012 | Incorporation
|
22 March 2012 | Director's details changed for Kerry Ann Davies on 22 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Kerry Ann Davies on 22 March 2012 (2 pages) |
22 March 2012 | Incorporation
|