London
EC3R 7LP
Director Name | Mrs Deborah Lynn Garrett |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 The Drive Tonbridge Kent TN9 2LS |
Registered Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Paul William Garrett 95.24% Ordinary A |
---|---|
5 at £1 | Deborah Lynn Garrett 4.76% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £186 |
Current Liabilities | £34,646 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
1 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2021 | Application to strike the company off the register (1 page) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
4 March 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
8 February 2021 | Previous accounting period extended from 31 May 2020 to 30 November 2020 (1 page) |
20 November 2020 | Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to 57a Broadway Leigh on Sea Essex SS9 1PE on 20 November 2020 (1 page) |
21 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
3 September 2019 | Change of details for Mr Paul William Garrett as a person with significant control on 29 August 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr Paul William Garrett on 29 August 2019 (2 pages) |
3 September 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
10 September 2018 | Second filing of the annual return made up to 10 May 2016 (22 pages) |
17 July 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (1 page) |
4 December 2017 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from , 4th Floor, Acorn House Great Oaks, Basildon, Essex, SS14 1EH, United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page) |
26 July 2017 | Change of details for Mr Paul William Garrett as a person with significant control on 5 June 2017 (2 pages) |
26 July 2017 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page) |
26 July 2017 | Change of details for Mr Paul William Garrett as a person with significant control on 5 June 2017 (2 pages) |
26 July 2017 | Registered office address changed from , Weir Cottage 2 Laindon Road, Billericay, Essex, CM12 9LD to First Floor 39 High Street Billericay Essex CM12 9BA on 26 July 2017 (1 page) |
22 June 2017 | Director's details changed for Mr Paul William Garrett on 5 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Paul William Garrett on 5 June 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
8 February 2017 | Micro company accounts made up to 31 May 2016 (1 page) |
8 February 2017 | Micro company accounts made up to 31 May 2016 (1 page) |
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
30 March 2016 | Director's details changed for Mr Paul William Garrett on 29 September 2015 (2 pages) |
30 March 2016 | Director's details changed for Mr Paul William Garrett on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Paul William Garrett on 29 September 2015 (2 pages) |
30 March 2016 | Director's details changed for Mr Paul William Garrett on 30 March 2016 (2 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
3 February 2016 | Termination of appointment of Deborah Lynn Garrett as a director on 3 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Deborah Lynn Garrett as a director on 3 February 2016 (1 page) |
1 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
10 February 2015 | Micro company accounts made up to 31 May 2014 (6 pages) |
10 February 2015 | Micro company accounts made up to 31 May 2014 (6 pages) |
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
8 January 2014 | Appointment of Mrs Deborah Lynn Garrett as a director (2 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
8 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
8 January 2014 | Appointment of Mrs Deborah Lynn Garrett as a director (2 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
10 May 2013 | Incorporation
|
10 May 2013 | Incorporation
|
10 May 2013 | Incorporation
|