Flat 20 Alexander Heights
Thorpe Bay
Essex
SS1 3JS
Director Name | Mr Neerah Bhatia |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 201 The Broadway Flat 20 Alexander Heights Thorpe Bay Essex SS1 3JS |
Secretary Name | Mr Kenneth Francis Campbell |
---|---|
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 The Broadway Flat 20 Alexander Heights Thorpe Bay Essex SS1 3JS |
Registered Address | The Octagon 27 Middleborough Colchester CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kenneth Francis Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£103,767 |
Cash | £31 |
Current Liabilities | £82,968 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
17 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
27 July 2022 | Registered office address changed from 201 the Broadway Flat 20 Alexander Heights Thorpe Bay Essex SS1 3JS to The Octagon 27 Middleborough Colchester CO1 1TG on 27 July 2022 (1 page) |
14 June 2022 | Micro company accounts made up to 31 August 2021 (8 pages) |
2 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2022 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
29 January 2022 | Termination of appointment of Kenneth Francis Campbell as a secretary on 29 January 2022 (1 page) |
29 January 2022 | Cessation of Kenneth Francis Campbell as a person with significant control on 29 January 2022 (1 page) |
2 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
28 December 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
13 July 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
28 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
20 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
20 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 September 2015 | Sub-division of shares on 10 August 2015 (5 pages) |
8 September 2015 | Sub-division of shares on 10 August 2015 (5 pages) |
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
3 July 2014 | Company name changed discount wand LIMITED\certificate issued on 03/07/14
|
3 July 2014 | Company name changed discount wand LIMITED\certificate issued on 03/07/14
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
6 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 August 2013 (1 page) |
6 December 2012 | Termination of appointment of Neerah Bhatia as a director (1 page) |
6 December 2012 | Termination of appointment of Neerah Bhatia as a director (1 page) |
9 August 2012 | Incorporation
|
9 August 2012 | Incorporation
|