Southend On Sea
SS1 2EG
Director Name | Mrs Karen Hetherington |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 16 April 2019) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Ian Hetherington 40.00% Ordinary A |
---|---|
40k at £1 | Karen Hetherington 40.00% Ordinary A |
20k at £1 | Ryan Bennett 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£79,757 |
Cash | £9,036 |
Current Liabilities | £57,754 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
27 September 2018 | Liquidators' statement of receipts and payments to 31 August 2018 (20 pages) |
15 September 2017 | Registered office address changed from The Laindon Barn Dunton Road Basildon Essex SS15 4DB England to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 15 September 2017 (2 pages) |
15 September 2017 | Registered office address changed from The Laindon Barn Dunton Road Basildon Essex SS15 4DB England to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 15 September 2017 (2 pages) |
14 September 2017 | Appointment of a voluntary liquidator (1 page) |
14 September 2017 | Statement of affairs (8 pages) |
14 September 2017 | Statement of affairs (8 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Appointment of a voluntary liquidator (1 page) |
14 September 2017 | Resolutions
|
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
25 April 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 April 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 August 2015 | Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ to The Laindon Barn Dunton Road Basildon Essex SS15 4DB on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ to The Laindon Barn Dunton Road Basildon Essex SS15 4DB on 26 August 2015 (1 page) |
30 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 February 2015 | Company name changed danes at the pumphpouse LIMITED\certificate issued on 04/02/15
|
4 February 2015 | Company name changed danes at the pumphpouse LIMITED\certificate issued on 04/02/15
|
18 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 November 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
18 November 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
19 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
7 February 2013 | Registered office address changed from 168 Boyce Road Stanford-Le-Hope Essex SS17 8RL United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 168 Boyce Road Stanford-Le-Hope Essex SS17 8RL United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 168 Boyce Road Stanford-Le-Hope Essex SS17 8RL United Kingdom on 7 February 2013 (1 page) |
8 October 2012 | Appointment of Mrs Karen Hetherington as a director (2 pages) |
8 October 2012 | Appointment of Mrs Karen Hetherington as a director (2 pages) |
19 June 2012 | Incorporation
|
19 June 2012 | Incorporation
|