Brightlingsea
Colchester
CO7 0FH
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mrs Katherine Anne Booth |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Waterside Marina Brightlingsea Colchester Essex CO7 0FH |
Director Name | Ashley Mui-Ling Bangs |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(3 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Waterside Marina Brightlingsea Colchester Essex CO7 0FH |
Registered Address | 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
85 at £1 | John Booth 85.00% Ordinary |
---|---|
5 at £1 | Ashley Mui-ling Bangs 5.00% Ordinary |
10 at £1 | Katherine Booth 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £318 |
Cash | £9,993 |
Current Liabilities | £14,514 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | Application to strike the company off the register (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 May 2015 | Termination of appointment of Ashley Mui-Ling Bangs as a director on 16 August 2012 (1 page) |
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 July 2014 | Appointment of John James Booth as a director on 25 July 2014 (2 pages) |
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
16 August 2012 | Termination of appointment of Katherine Booth as a director (1 page) |
16 August 2012 | Appointment of Ashley Mui-Ling Bangs as a director (2 pages) |
23 May 2012 | Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Appointment of Katherine Anne Booth as a director (2 pages) |
23 May 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
4 May 2012 | Termination of appointment of Ela Shah as a director (1 page) |
23 April 2012 | Incorporation
|