Leigh-On-Sea
Essex
SS9 1JL
Secretary Name | Miss Ginette Ann Wallace |
---|---|
Status | Closed |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Charter House Leigh Road Leigh-On-Sea Essex SS9 1JL |
Director Name | Mr Graham Sharman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkview Nurseries Theobalds Park Road Enfield Middlesex EN2 9BQ |
Website | oneclickrecruitment.com |
---|---|
Email address | [email protected] |
Telephone | 020 31953232 |
Telephone region | London |
Registered Address | Charter House Leigh Road Leigh-On-Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ginette Wallace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,047 |
Cash | £3,055 |
Current Liabilities | £99,623 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
23 August 2013 | Delivered on: 27 August 2013 Satisfied on: 16 September 2015 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2020 | Application to strike the company off the register (1 page) |
5 December 2019 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
1 November 2019 | Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
27 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
5 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
20 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
24 January 2016 | Registered office address changed from Parkview Nurseries Theobalds Park Road Enfield Middlesex EN2 9BQ to Charter House Leigh Road Leigh-on-Sea Essex SS9 1JL on 24 January 2016 (1 page) |
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
24 January 2016 | Registered office address changed from Parkview Nurseries Theobalds Park Road Enfield Middlesex EN2 9BQ to Charter House Leigh Road Leigh-on-Sea Essex SS9 1JL on 24 January 2016 (1 page) |
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
16 September 2015 | Satisfaction of charge 084890480001 in full (1 page) |
16 September 2015 | Satisfaction of charge 084890480001 in full (1 page) |
28 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 October 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
28 October 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
6 June 2014 | Termination of appointment of Graham Sharman as a director (1 page) |
6 June 2014 | Termination of appointment of Graham Sharman as a director (1 page) |
14 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
27 August 2013 | Registration of charge 084890480001 (24 pages) |
27 August 2013 | Registration of charge 084890480001 (24 pages) |
15 April 2013 | Incorporation
|
15 April 2013 | Incorporation
|