Halesworth
Suffolk
IP19 8QJ
Director Name | Mr Mitchell Block |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hammonds Walk Wenhaston Halesworth IP19 9NJ |
Director Name | Miss Karley Ann Block |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Halesworth Business Park Norwich Road Halesworth Suffolk IP19 8QJ |
Director Name | Mr Lee Block |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(1 year, 5 months after company formation) |
Appointment Duration | 12 months (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddocks River Lane Halesworth Suffolk IP19 8AP |
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
100 at £1 | Mitchell Block 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,799 |
Current Liabilities | £37,888 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 August 2019 | Liquidators' statement of receipts and payments to 2 April 2019 (10 pages) |
23 October 2018 | Liquidators' statement of receipts and payments to 2 April 2018 (9 pages) |
20 April 2017 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 April 2017 (2 pages) |
20 April 2017 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 April 2017 (2 pages) |
19 April 2017 | Appointment of a voluntary liquidator (1 page) |
19 April 2017 | Statement of affairs with form 4.19 (8 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Appointment of a voluntary liquidator (1 page) |
19 April 2017 | Resolutions
|
19 April 2017 | Statement of affairs with form 4.19 (8 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
15 October 2015 | Termination of appointment of Mitchell Block as a director on 11 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Mitchell Block as a director on 11 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Karley Ann Block as a director on 4 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Lee Block as a director on 4 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Lee Block as a director on 4 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Karley Ann Block as a director on 4 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Lee Block as a director on 4 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Karley Ann Block as a director on 4 September 2015 (1 page) |
20 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester CO4 5NE to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 27 March 2015 (1 page) |
27 March 2015 | Director's details changed for Mr Joseph Block on 16 January 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Joseph Block on 16 January 2015 (2 pages) |
27 March 2015 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester CO4 5NE to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 27 March 2015 (1 page) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Appointment of Mr Lee Block as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Lee Block as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Lee Block as a director on 9 September 2014 (2 pages) |
28 August 2014 | Appointment of Miss Karley Ann Block as a director on 28 August 2014 (2 pages) |
28 August 2014 | Appointment of Miss Karley Ann Block as a director on 28 August 2014 (2 pages) |
17 July 2014 | Appointment of Mr Joseph Block as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Joseph Block as a director on 17 July 2014 (2 pages) |
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
27 March 2013 | Incorporation (24 pages) |
27 March 2013 | Incorporation (24 pages) |