Westcliff-On-Sea
Essex
SS0 9PE
Director Name | Mrs Kelley Davis |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 March 2013(2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 February 2020) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Mr Dean Chughtai |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 November 2014) |
Role | Commercial Heating Sales |
Country of Residence | England |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Registered Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Daniel Davis 50.00% Ordinary |
---|---|
50 at £1 | Kelly Davis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,454 |
Current Liabilities | £52,509 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
17 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
23 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
5 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
17 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
28 February 2020 | Cessation of Kelley Davis as a person with significant control on 19 February 2020 (1 page) |
28 February 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
28 February 2020 | Termination of appointment of Kelley Davis as a director on 19 February 2020 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
14 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
30 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
8 March 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Termination of appointment of Dean Chughtai as a director on 4 November 2014 (1 page) |
13 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Termination of appointment of Dean Chughtai as a director on 4 November 2014 (1 page) |
13 January 2015 | Termination of appointment of Dean Chughtai as a director on 4 November 2014 (1 page) |
13 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
2 April 2014 | Appointment of Mr Dean Chughtai as a director (2 pages) |
2 April 2014 | Appointment of Mr Dean Chughtai as a director (2 pages) |
20 February 2014 | Statement of capital following an allotment of shares on 3 January 2013
|
20 February 2014 | Statement of capital following an allotment of shares on 3 January 2013
|
20 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Statement of capital following an allotment of shares on 3 January 2013
|
5 April 2013 | Appointment of Mrs Kelley Davis as a director (2 pages) |
5 April 2013 | Registered office address changed from 3 Sandringham Road Laindon Basildon Essex SS15 5YQ United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 3 Sandringham Road Laindon Basildon Essex SS15 5YQ United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Appointment of Mrs Kelley Davis as a director (2 pages) |
5 April 2013 | Registered office address changed from 3 Sandringham Road Laindon Basildon Essex SS15 5YQ United Kingdom on 5 April 2013 (1 page) |
3 January 2013 | Incorporation
|
3 January 2013 | Incorporation
|