10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 July 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | C/O Gateway Property Management Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
Director Name | Thomas Quentin Gilfeather |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 2012(same day as company formation) |
Role | Teacher (Secondary School) |
Country of Residence | United Kingdom |
Correspondence Address | 278 Holmesdale Road London SE25 6HX |
Director Name | Pamela Lucy Gono |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 278 Holmesdale Road London SE25 6HX |
Director Name | Anna Atkinson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2015(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 September 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 278 Holmesdale Road London SE25 6HX |
Director Name | Miss Pauline Bbosa |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2015(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 July 2022) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | C/O Gateway Property Management Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
Director Name | Mr James Phillips |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 September 2016(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 April 2021) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 278 Holmesdale Road London SE25 6HX |
Secretary Name | Blocman Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2012(same day as company formation) |
Correspondence Address | The Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP |
Registered Address | C/O Gateway Property Management Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
21 March 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
3 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
17 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
9 January 2023 | Appointment of Miss Emma Tullis as a director on 3 January 2023 (2 pages) |
30 August 2022 | Termination of appointment of Pauline Bbosa as a director on 29 July 2022 (1 page) |
13 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
27 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
14 September 2021 | Appointment of Ms Mandeep Dhiman as a director on 5 July 2021 (2 pages) |
5 July 2021 | Director's details changed for Miss Pauline Bbosa on 5 July 2021 (2 pages) |
5 July 2021 | Appointment of Gateway Corporate Solutions Limited as a secretary on 5 July 2021 (2 pages) |
5 July 2021 | Director's details changed for Pauline Bbosa on 5 July 2021 (2 pages) |
21 June 2021 | Director's details changed for Pauline Bbosa on 21 June 2021 (2 pages) |
4 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
7 April 2021 | Termination of appointment of James Phillips as a director on 6 April 2021 (1 page) |
22 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
18 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
15 November 2016 | Appointment of Mr James Phillips as a director on 16 September 2016 (2 pages) |
15 November 2016 | Appointment of Mr James Phillips as a director on 16 September 2016 (2 pages) |
15 November 2016 | Termination of appointment of Anna Atkinson as a director on 16 September 2016 (1 page) |
15 November 2016 | Termination of appointment of Anna Atkinson as a director on 16 September 2016 (1 page) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
2 February 2016 | Registered office address changed from 278 Holmesdale Road London SE25 6HX England to C/O Gateway Property Management Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from 278 Holmesdale Road London SE25 6HX England to C/O Gateway Property Management Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE on 2 February 2016 (1 page) |
1 February 2016 | Annual return made up to 10 December 2015 no member list (3 pages) |
1 February 2016 | Annual return made up to 10 December 2015 no member list (3 pages) |
4 December 2015 | Termination of appointment of Pamela Lucy Gono as a director on 11 October 2015 (2 pages) |
4 December 2015 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
4 December 2015 | Administrative restoration application (3 pages) |
4 December 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
4 December 2015 | Annual return made up to 10 December 2014 (14 pages) |
4 December 2015 | Appointment of Anna Atkinson as a director on 11 October 2015 (3 pages) |
4 December 2015 | Appointment of Pauline Bbosa as a director on 11 October 2015 (3 pages) |
4 December 2015 | Termination of appointment of Thomas Quentin Gilfeather as a director on 11 October 2015 (2 pages) |
4 December 2015 | Termination of appointment of Pamela Lucy Gono as a director on 11 October 2015 (2 pages) |
4 December 2015 | Appointment of Pauline Bbosa as a director on 11 October 2015 (3 pages) |
4 December 2015 | Annual return made up to 10 December 2014 (14 pages) |
4 December 2015 | Termination of appointment of Thomas Quentin Gilfeather as a director on 11 October 2015 (2 pages) |
4 December 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
4 December 2015 | Appointment of Anna Atkinson as a director on 11 October 2015 (3 pages) |
4 December 2015 | Annual return made up to 10 December 2013 (14 pages) |
4 December 2015 | Administrative restoration application (3 pages) |
4 December 2015 | Annual return made up to 10 December 2013 (14 pages) |
4 December 2015 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2013 | Registered office address changed from C/O Knight Accountants Theaklen Drive St Leonards on Sea East Sussex TN38 9AZ on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from C/O Knight Accountants Theaklen Drive St Leonards on Sea East Sussex TN38 9AZ on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from C/O Knight Accountants Theaklen Drive St Leonards on Sea East Sussex TN38 9AZ on 7 October 2013 (1 page) |
7 October 2013 | Termination of appointment of Blocman Ltd as a secretary (1 page) |
7 October 2013 | Termination of appointment of Blocman Ltd as a secretary (1 page) |
10 December 2012 | Incorporation (38 pages) |
10 December 2012 | Incorporation (38 pages) |