Leigh-On-Sea
Essex
SS9 5PS
Director Name | Mrs Lisa Marie Andrews |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
Registered Address | 361 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Lisa Marie Andrews 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2018 | Application to strike the company off the register (3 pages) |
26 June 2018 | Memorandum and Articles of Association (23 pages) |
20 June 2018 | Change of name notice (2 pages) |
20 June 2018 | Company name changed the hudson partnership LIMITED\certificate issued on 20/06/18 (2 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
8 August 2017 | Termination of appointment of Lisa Marie Andrews as a director on 8 August 2017 (1 page) |
8 August 2017 | Cessation of Lisa Marie Andrews as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Lisa Marie Andrews as a director on 8 August 2017 (1 page) |
8 August 2017 | Cessation of Lisa Marie Andrew as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 8 Mount Avenue Hockley Essex SS5 5AF to 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS on 8 August 2017 (1 page) |
8 August 2017 | Notification of Peter Edwin Hudson as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr. Peter Edwin Hudson as a director on 8 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from 8 Mount Avenue Hockley Essex SS5 5AF to 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS on 8 August 2017 (1 page) |
8 August 2017 | Notification of Peter Edwin Hudson as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr. Peter Edwin Hudson as a director on 8 August 2017 (2 pages) |
8 August 2017 | Cessation of Lisa Marie Andrews as a person with significant control on 8 August 2017 (1 page) |
18 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
21 July 2016 | Director's details changed for Mrs Lisa Marie Andrews on 21 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mrs Lisa Marie Andrews on 21 July 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
21 March 2016 | Director's details changed for Mrs Lisa Marie Andrews on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mrs Lisa Marie Andrews on 21 March 2016 (2 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|