Leigh-On-Sea
Essex
SS9 2AD
Secretary Name | Mrs Sally Sandell |
---|---|
Status | Closed |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1307-1313 London Road Leigh-On-Sea Essex SS9 2AD |
Director Name | Mr Grant Jones |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2017(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 December 2021) |
Role | Car Dealer |
Country of Residence | England |
Correspondence Address | 1307-1313 London Road Leigh-On-Sea Essex SS9 2AD |
Website | www.tmsmotors.co.uk |
---|---|
Telephone | 01702 474211 |
Telephone region | Southend-on-Sea |
Registered Address | 1307-1313 London Road Leigh-On-Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
1 at £1 | Gary Lee Sandell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,400 |
Cash | £2,150 |
Latest Accounts | 31 August 2015 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
10 October 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 October 2017 | Compulsory strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | Appointment of Mr Grant Jones as a director on 26 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Grant Jones as a director on 26 June 2017 (2 pages) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
7 January 2017 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
21 June 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Gary Lee Sandell on 30 November 2014 (2 pages) |
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Mr Gary Lee Sandell on 30 November 2014 (2 pages) |
31 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
31 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
2 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
5 July 2014 | Registered office address changed from 62 Flemming Avenue Leigh-on-Sea Essex SS9 3AW on 5 July 2014 (1 page) |
5 July 2014 | Registered office address changed from 1307-1313 London Road Leigh-on-Sea Essex SS9 2AD England on 5 July 2014 (1 page) |
5 July 2014 | Registered office address changed from 1307-1313 London Road Leigh-on-Sea Essex SS9 2AD England on 5 July 2014 (1 page) |
5 July 2014 | Registered office address changed from 1307-1313 London Road Leigh-on-Sea Essex SS9 2AD England on 5 July 2014 (1 page) |
5 July 2014 | Registered office address changed from 62 Flemming Avenue Leigh-on-Sea Essex SS9 3AW on 5 July 2014 (1 page) |
5 July 2014 | Registered office address changed from 62 Flemming Avenue Leigh-on-Sea Essex SS9 3AW on 5 July 2014 (1 page) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
10 January 2013 | Company name changed gls cleaning solutions LTD\certificate issued on 10/01/13
|
10 January 2013 | Company name changed gls cleaning solutions LTD\certificate issued on 10/01/13
|
2 August 2012 | Incorporation
|
2 August 2012 | Incorporation
|
2 August 2012 | Incorporation
|