Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mrs Michelle Fix |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mrs Tania Regan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Website | tmdproperties.co.uk |
---|
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
33 at £1 | David Alan Broom 33.33% Ordinary C |
---|---|
33 at £1 | Michelle Fix 33.33% Ordinary A |
33 at £1 | Tania Regan 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£5,053 |
Cash | £2,600 |
Current Liabilities | £215,393 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2016 | Application to strike the company off the register (3 pages) |
20 October 2016 | Application to strike the company off the register (3 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 August 2014 | Director's details changed for Mrs Tania Regan on 17 July 2013 (2 pages) |
28 August 2014 | Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 28 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mrs Michelle Fix on 17 July 2013 (2 pages) |
28 August 2014 | Director's details changed for Mr David Alan Broom on 17 July 2013 (2 pages) |
28 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr David Alan Broom on 17 July 2013 (2 pages) |
28 August 2014 | Director's details changed for Mrs Tania Regan on 17 July 2013 (2 pages) |
28 August 2014 | Director's details changed for Mrs Michelle Fix on 17 July 2013 (2 pages) |
28 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 July 2013 | Incorporation
|
17 July 2013 | Incorporation
|