Westcliff-On-Sea
Essex
SS0 9PE
Director Name | Mrs Lindsey Ruth Gray |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
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 |
10 at £1 | Anthony Gray 50.00% Ordinary |
---|---|
10 at £1 | Lindsey Ruth Gray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,161 |
Cash | £105,740 |
Current Liabilities | £461,418 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
5 August 2014 | Delivered on: 7 August 2014 Satisfied on: 16 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: T/No.EX753857 f/h land at 92 church parade canvey island essex. Fully Satisfied |
---|---|
2 April 2014 | Delivered on: 8 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 March 2017 | Liquidators' statement of receipts and payments to 8 March 2017 (14 pages) |
---|---|
23 March 2016 | Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of a voluntary liquidator (1 page) |
23 March 2016 | Declaration of solvency (3 pages) |
23 March 2016 | Resolutions
|
4 March 2016 | Previous accounting period shortened from 31 July 2016 to 29 February 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
4 March 2016 | Satisfaction of charge 085930920001 in full (1 page) |
29 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 July 2015 | Satisfaction of charge 085930920002 in full (4 pages) |
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 August 2014 | Registration of charge 085930920002, created on 5 August 2014 (34 pages) |
7 August 2014 | Registration of charge 085930920002, created on 5 August 2014 (34 pages) |
5 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
8 April 2014 | Registration of charge 085930920001 (44 pages) |
2 July 2013 | Incorporation
|