Rayleigh
Essex
SS6 7BS
Director Name | Mr Nick Williams |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Bryan De Verneuil - Smith |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 162-164 High Street High Street Rayleigh Essex SS6 7BS |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Bryan De-verneiul-smith 33.33% Ordinary |
---|---|
1 at £1 | Kenneth Millen 33.33% Ordinary |
1 at £1 | Nick Williams 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233 |
Cash | £1,156 |
Current Liabilities | £923 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | Application to strike the company off the register (3 pages) |
6 January 2015 | Application to strike the company off the register (3 pages) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Mr Bryan De Verneuil - Smith on 22 September 2013 (2 pages) |
23 September 2014 | Director's details changed for Mr Nick Williams on 23 September 2013 (2 pages) |
23 September 2014 | Director's details changed for Mr Nick Williams on 23 September 2013 (2 pages) |
23 September 2014 | Director's details changed for Mr Bryan De Verneuil - Smith on 22 September 2013 (2 pages) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 February 2014 | Registered office address changed from 47 Harvey Road Langley Berkshire SL3 8HZ on 18 February 2014 (1 page) |
18 February 2014 | Director's details changed for Mr Kenneth Millen on 31 January 2014 (2 pages) |
18 February 2014 | Registered office address changed from 47 Harvey Road Langley Berkshire SL3 8HZ on 18 February 2014 (1 page) |
18 February 2014 | Director's details changed for Mr Kenneth Millen on 31 January 2014 (2 pages) |
10 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (5 pages) |
10 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Incorporation
|
20 September 2012 | Incorporation
|