Southend On Sea
Essex
SS1 2LZ
Secretary Name | Mr Gerard Anthony Cooney |
---|---|
Status | Closed |
Appointed | 09 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Southchurch Road Southend On Sea Essex SS1 2LZ |
Director Name | Mrs Bridget Mary Battman |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 November 2012(4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 June 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Southchurch Road Southend On Sea Essex SS1 2LZ |
Registered Address | 44 Southchurch Road Southend On Sea Essex SS1 2LZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
5 at £1 | Bridget Mary Battman 50.00% Ordinary |
---|---|
5 at £1 | Stephen Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,086 |
Cash | £10,203 |
Current Liabilities | £9,117 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Application to strike the company off the register (3 pages) |
5 February 2014 | Application to strike the company off the register (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
12 July 2013 | Statement of capital following an allotment of shares on 6 November 2012
|
12 July 2013 | Statement of capital following an allotment of shares on 6 November 2012
|
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Statement of capital following an allotment of shares on 6 November 2012
|
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
31 May 2013 | Previous accounting period shortened from 31 July 2013 to 30 April 2013 (4 pages) |
31 May 2013 | Previous accounting period shortened from 31 July 2013 to 30 April 2013 (4 pages) |
25 January 2013 | Registered office address changed from 51 Hillside Road Northwood Middlesex HA6 1PZ United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from 51 Hillside Road Northwood Middlesex HA6 1PZ United Kingdom on 25 January 2013 (1 page) |
6 November 2012 | Appointment of Mrs Bridget Mary Battman as a director (2 pages) |
6 November 2012 | Appointment of Mrs Bridget Mary Battman as a director (2 pages) |
20 October 2012 | Appointment of Mr Gerard Anthony Cooney as a secretary (1 page) |
20 October 2012 | Appointment of Mr Gerard Anthony Cooney as a secretary (1 page) |
9 July 2012 | Incorporation
|
9 July 2012 | Incorporation
|