Hadleigh, Benfleet
Essex
SS7 2QL
Secretary Name | Miss Cally Victoria Chatfield |
---|---|
Status | Closed |
Appointed | 26 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL |
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 100 other UK companies use this postal address |
76 at £1 | David Jonathan Taylor 76.00% Ordinary A |
---|---|
24 at £1 | Cally Victoria Chatfield 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £2,284 |
Current Liabilities | £7,156 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 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 26 November 2014 (1 page) |
26 November 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 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 26 November 2014 (1 page) |
25 November 2014 | Director's details changed for Mr David Jonathan Taylor on 26 July 2013 (2 pages) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | Director's details changed for Mr David Jonathan Taylor on 26 July 2013 (2 pages) |
25 November 2014 | Secretary's details changed for Miss Cally Victoria Chatfield on 26 July 2013 (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | Secretary's details changed for Miss Cally Victoria Chatfield on 26 July 2013 (1 page) |
26 July 2013 | Incorporation Statement of capital on 2013-07-26
|
26 July 2013 | Incorporation Statement of capital on 2013-07-26
|