Southend On Sea
Essex
SS1 1EH
Director Name | Miss Rubina Haji |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 65 Boston Gardens Brentford Middlesex TW8 9LR |
Director Name | Mrs Saviya Dennis |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 7-13 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Miss Carrie Ann Smith |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 2015) |
Role | Customer Services |
Country of Residence | England |
Correspondence Address | 7-13 Nelson Street Southend-On-Sea Essex SS1 1EH |
Registered Address | 7-13 Nelson Street Southend-On-Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
17 at £0.5 | Mrs Saviya Dennis 85.00% Ordinary |
---|---|
1 at £0.5 | John Savage 5.00% Ordinary |
2 at £0.5 | Miss Rubina Haji 10.00% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2018 | Confirmation statement made on 25 January 2018 with updates (5 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 March 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
18 July 2016 | Termination of appointment of Saviya Dennis as a director on 13 April 2016 (1 page) |
18 July 2016 | Termination of appointment of Saviya Dennis as a director on 13 April 2016 (1 page) |
15 July 2016 | Appointment of Mr Paul Dennis as a director on 13 April 2016 (2 pages) |
15 July 2016 | Appointment of Mr Paul Dennis as a director on 13 April 2016 (2 pages) |
14 July 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
14 July 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
7 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
27 January 2016 | Director's details changed for Mrs Saviya Dennis on 27 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mrs Saviya Dennis on 27 January 2016 (2 pages) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2015 | Termination of appointment of Carrie Ann Smith as a director on 28 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Carrie Ann Smith as a director on 28 May 2015 (1 page) |
28 May 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 May 2015 | Statement of capital following an allotment of shares on 2 October 2014
|
27 May 2015 | Statement of capital following an allotment of shares on 2 October 2014
|
27 May 2015 | Statement of capital following an allotment of shares on 2 October 2014
|
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | Previous accounting period extended from 31 January 2014 to 30 June 2014 (3 pages) |
22 July 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
22 July 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
22 July 2014 | Previous accounting period extended from 31 January 2014 to 30 June 2014 (3 pages) |
17 July 2014 | Registered office address changed from C/O Saviya Dennis 9 Green Close London NW9 8AT to 7-13 Nelson Street Southend-on-Sea Essex SS1 1EH on 17 July 2014 (2 pages) |
17 July 2014 | Registered office address changed from C/O Saviya Dennis 9 Green Close London NW9 8AT to 7-13 Nelson Street Southend-on-Sea Essex SS1 1EH on 17 July 2014 (2 pages) |
17 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
6 December 2013 | Appointment of Miss Carrie Ann Smith as a director (2 pages) |
6 December 2013 | Appointment of Miss Carrie Ann Smith as a director (2 pages) |
23 October 2013 | Termination of appointment of Rubina Haji as a director (1 page) |
23 October 2013 | Registered office address changed from 65 Boston Gardens Brentford Middlesex England TW8 9LR United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Director's details changed for Mrs Saviya Dennis on 16 September 2013 (2 pages) |
23 October 2013 | Registered office address changed from 65 Boston Gardens Brentford Middlesex England TW8 9LR United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Termination of appointment of Rubina Haji as a director (1 page) |
23 October 2013 | Director's details changed for Mrs Saviya Dennis on 16 September 2013 (2 pages) |
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|