Foundry Lane
Burnham On Crouch
Essex
CM0 8BL
Secretary Name | KSC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Correspondence Address | 49 High Street Burnham-On-Crouch CM0 8AG |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £41,358 |
Cash | £59,308 |
Current Liabilities | £25,791 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2018 | Application to strike the company off the register (3 pages) |
25 June 2018 | Termination of appointment of Ksc Secretaries Limited as a secretary on 15 June 2018 (1 page) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
26 January 2018 | Notification of Christopher Michael Halliwell as a person with significant control on 23 December 2017 (2 pages) |
26 January 2018 | Notification of Christopher Michael Halliwell as a person with significant control on 23 December 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
1 December 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
26 October 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 26 October 2016 (1 page) |
30 September 2016 | Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page) |
30 September 2016 | Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
22 October 2015 | Director's details changed for Miss Dominica Ashaya Lindsey on 19 September 2015 (2 pages) |
22 October 2015 | Director's details changed for Miss Dominica Ashaya Lindsey on 19 September 2015 (2 pages) |
1 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Registered office address changed from Top Flat 100 Farm Lane London SW6 1QH to Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Top Flat 100 Farm Lane London SW6 1QH to Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Top Flat 100 Farm Lane London SW6 1QH to Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 1 December 2014 (1 page) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 February 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
24 February 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
5 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
31 October 2012 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex Cm08 Bl United Kingdom on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex Cm08 Bl United Kingdom on 31 October 2012 (1 page) |
17 October 2012 | Incorporation (44 pages) |
17 October 2012 | Incorporation (44 pages) |