Leigh-On-Sea
SS9 5DL
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Registered Address | 89c Rayleigh Avenue Leigh-On-Sea SS9 5DL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Glen Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,676 |
Cash | £4,185 |
Current Liabilities | £71,029 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 7 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 21 July 2021 (overdue) |
11 December 2020 | Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea SS9 5NN England to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 11 December 2020 (1 page) |
---|---|
26 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 February 2018 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 17 Leighfields Avenue Leigh-on-Sea SS9 5NN on 26 February 2018 (1 page) |
8 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Administrative restoration application (1 page) |
28 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 September 2015 | Administrative restoration application (1 page) |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
19 April 2012 | Termination of appointment of Jonathan Purdon as a director (1 page) |
19 April 2012 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
19 April 2012 | Appointment of Glen Murphy as a director (2 pages) |
19 April 2012 | Appointment of Glen Murphy as a director (2 pages) |
19 April 2012 | Incorporation (11 pages) |
19 April 2012 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
19 April 2012 | Incorporation (11 pages) |
19 April 2012 | Termination of appointment of Jonathan Purdon as a director (1 page) |