Southend-On-Sea
Essex
SS1 2EG
Registered Address | 1066 London Road Leigh On Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Kevin Leslie Palmer 75.00% Ordinary |
---|---|
25 at £1 | Helen Clare Palmer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,283 |
Current Liabilities | £30,307 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
2 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2023 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
18 August 2023 | Appointment of a voluntary liquidator (3 pages) |
18 August 2023 | Removal of liquidator by court order (15 pages) |
31 July 2023 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 31 July 2023 (2 pages) |
28 October 2022 | Resolutions
|
28 October 2022 | Statement of affairs (8 pages) |
28 October 2022 | Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 28 October 2022 (2 pages) |
28 October 2022 | Appointment of a voluntary liquidator (3 pages) |
1 October 2022 | Compulsory strike-off action has been suspended (1 page) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
29 June 2021 | Confirmation statement made on 26 June 2021 with updates (5 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
15 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
31 January 2018 | Resolutions
|
31 January 2018 | Change of name notice (2 pages) |
2 January 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2016-02-20
|
5 December 2015 | Compulsory strike-off action has been suspended (1 page) |
5 December 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
28 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
12 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
26 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
3 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
10 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (3 pages) |
7 December 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (3 pages) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2012 | Incorporation
|
12 July 2012 | Incorporation
|
12 July 2012 | Incorporation
|