Burnham-On-Crouch
Essex
CM0 8AG
Secretary Name | Mr Francisco Javier Lamas |
---|---|
Status | Closed |
Appointed | 13 July 2017(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 May 2023) |
Role | Company Director |
Correspondence Address | 2 Point Wharf Lane Apartment 42 Brentford Middlesex TW8 0EA |
Secretary Name | Frede Spencer |
---|---|
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Alexandra Grove London N4 2LF |
Registered Address | Courts & Co Chartered Certified Accountants 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
2 at £1 | Miguel Lamas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32 |
Cash | £2,207 |
Current Liabilities | £6,238 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
16 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2023 | Application to strike the company off the register (1 page) |
16 July 2022 | Director's details changed for Mr Miguel Lamas on 16 July 2022 (2 pages) |
16 July 2022 | Change of details for Mr Miguel Lamas as a person with significant control on 16 January 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
20 July 2021 | Micro company accounts made up to 31 May 2021 (6 pages) |
13 July 2021 | Registered office address changed from C/O Miguel Lamas 2 Apartment 42 2 Point Wharf Lane Brentford Middlesex TW8 0EA England to Courts & Co Chartered Certified Accountants 49 High Street Burnham-on-Crouch Essex CM0 8AG on 13 July 2021 (1 page) |
13 July 2021 | Director's details changed for Mr Miguel Lamas on 12 July 2021 (2 pages) |
13 July 2021 | Secretary's details changed for Mr Francisco Javier Lamas Romar on 12 July 2021 (1 page) |
26 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
27 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
1 June 2019 | Confirmation statement made on 17 May 2019 with updates (3 pages) |
21 January 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
26 August 2018 | Notification of Miguel Lamas as a person with significant control on 9 April 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
23 October 2017 | Appointment of Mr Francisco Javier Lamas Romar as a secretary on 13 July 2017 (2 pages) |
23 October 2017 | Appointment of Mr Francisco Javier Lamas Romar as a secretary on 13 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Frede Spencer as a secretary on 30 April 2017 (1 page) |
13 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
13 July 2017 | Termination of appointment of Frede Spencer as a secretary on 30 April 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 June 2016 | Director's details changed for Mr Miguel Lamas on 19 June 2016 (2 pages) |
19 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Director's details changed for Mr Miguel Lamas on 19 June 2016 (2 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 July 2015 | Registered office address changed from 14 Palgrave Court 4 Southcott Road Teddington Middlesex TW11 0BU to C/O Miguel Lamas 2 Apartment 42 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 14 Palgrave Court 4 Southcott Road Teddington Middlesex TW11 0BU to C/O Miguel Lamas 2 Apartment 42 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 14 Palgrave Court 4 Southcott Road Teddington Middlesex TW11 0BU to C/O Miguel Lamas 2 Apartment 42 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 7 July 2015 (1 page) |
16 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 September 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
4 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
17 May 2013 | Incorporation (44 pages) |
17 May 2013 | Incorporation (44 pages) |