Rochford
SS4 1AS
Director Name | Paula Elaine Edmondson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 82 West Street Rochford SS4 1AS |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Sovereign House 82 West Street Rochford SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Christopher Edmondson 50.00% Ordinary |
---|---|
50 at £1 | Paula Edmondson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,089 |
Cash | £199 |
Current Liabilities | £45,823 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2015 | Application to strike the company off the register (3 pages) |
5 June 2015 | Application to strike the company off the register (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 April 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
24 April 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
11 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
11 October 2012 | Appointment of Paula Elaine Edmondson as a director (3 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
11 October 2012 | Appointment of Paula Elaine Edmondson as a director (3 pages) |
11 October 2012 | Appointment of Christopher Walter Edmondson as a director (3 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
11 October 2012 | Appointment of Christopher Walter Edmondson as a director (3 pages) |
4 October 2012 | Incorporation (20 pages) |
4 October 2012 | Incorporation (20 pages) |
4 October 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
4 October 2012 | Termination of appointment of Michael Clifford as a director (1 page) |