Southend-On-Sea
SS1 2NE
Director Name | Michael John Sepple |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2014(1 year after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 8 Southchurch Road Southend-On-Sea SS1 2NE |
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Laura Sepple 50.00% Ordinary |
---|---|
100 at £1 | Michael Sepple 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,216 |
Cash | £22,427 |
Current Liabilities | £27,723 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 July 2017 | Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 3 July 2017 (2 pages) |
---|---|
29 June 2017 | Resolutions
|
29 June 2017 | Statement of affairs (9 pages) |
29 June 2017 | Appointment of a voluntary liquidator (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 April 2015 | Director's details changed for Laura Sepple on 8 April 2014 (2 pages) |
20 April 2015 | Director's details changed for Michael John Sepple on 8 April 2014 (2 pages) |
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Laura Sepple on 8 April 2014 (2 pages) |
20 April 2015 | Director's details changed for Michael John Sepple on 8 April 2014 (2 pages) |
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 January 2015 | Statement of capital following an allotment of shares on 6 April 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 6 April 2014
|
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 September 2014 | Company name changed M.S.C.C.o LIMITED\certificate issued on 18/09/14
|
17 September 2014 | Company name changed clean co cleaning & maintenance contractors LIMITED\certificate issued on 17/09/14
|
28 July 2014 | Appointment of Michael John Sepple as a director on 6 April 2014 (2 pages) |
28 July 2014 | Appointment of Michael John Sepple as a director on 6 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 May 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
5 April 2013 | Appointment of Laura Sepple as a director (2 pages) |
3 April 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
3 April 2013 | Incorporation
|