Southend-On-Sea
SS1 3EZ
Director Name | Miss Julie Estelle Powell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 29 July 2013(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 40 Elm Grove Southend-On-Sea SS1 3EZ |
Secretary Name | Mr Charles Bennett Powell |
---|---|
Status | Closed |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Elm Grove Southend-On-Sea SS1 3EZ |
Secretary Name | Miss Julie Estelle Powell |
---|---|
Status | Closed |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Elm Grove Southend-On-Sea SS1 3EZ |
Registered Address | 40 Elm Grove Thorpe Bay Southend-On-Sea Essex SS1 3EZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Thorpe |
Built Up Area | Southend-on-Sea |
Latest Accounts | 28 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 January |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2017 | Application to strike the company off the register (3 pages) |
9 October 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Micro company accounts made up to 28 January 2017 (2 pages) |
25 September 2017 | Micro company accounts made up to 28 January 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
30 August 2017 | Director's details changed for Miss Julie Estelle Powell on 23 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Charles Bennett Powell on 23 August 2017 (2 pages) |
30 August 2017 | Secretary's details changed for Miss Julie Estelle Powell on 23 August 2017 (1 page) |
30 August 2017 | Secretary's details changed for Mr Charles Bennett Powell on 23 August 2017 (1 page) |
30 August 2017 | Director's details changed for Miss Julie Estelle Powell on 23 August 2017 (2 pages) |
30 August 2017 | Secretary's details changed for Mr Charles Bennett Powell on 23 August 2017 (1 page) |
30 August 2017 | Director's details changed for Mr Charles Bennett Powell on 23 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
30 August 2017 | Secretary's details changed for Miss Julie Estelle Powell on 23 August 2017 (1 page) |
2 October 2016 | Total exemption small company accounts made up to 28 January 2016 (3 pages) |
2 October 2016 | Total exemption small company accounts made up to 28 January 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
17 November 2015 | Registered office address changed from 29 Elm Grove Southend SS13EY England to 40 Elm Grove Thorpe Bay Southend-on-Sea Essex SS1 3EZ on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 29 Elm Grove Southend SS13EY England to 40 Elm Grove Thorpe Bay Southend-on-Sea Essex SS1 3EZ on 17 November 2015 (1 page) |
19 October 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 29 Elm Grove Southend SS13EY on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 29 Elm Grove Southend SS13EY on 19 October 2015 (1 page) |
16 October 2015 | Registered office address changed from 29 Elm Grove Southend SS13EY to 20-22 Wenlock Road London N1 7GU on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from 29 Elm Grove Southend SS13EY to 20-22 Wenlock Road London N1 7GU on 16 October 2015 (1 page) |
8 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 April 2015 | Total exemption small company accounts made up to 28 January 2015 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 28 January 2015 (3 pages) |
15 April 2015 | Previous accounting period extended from 31 July 2014 to 28 January 2015 (1 page) |
15 April 2015 | Previous accounting period extended from 31 July 2014 to 28 January 2015 (1 page) |
23 January 2015 | Company name changed prime location homes LTD\certificate issued on 23/01/15
|
23 January 2015 | Company name changed prime location homes LTD\certificate issued on 23/01/15
|
16 October 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to 29 Elm Grove Southend SS13EY on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to 29 Elm Grove Southend SS13EY on 16 October 2014 (1 page) |
29 July 2013 | Incorporation
|
29 July 2013 | Incorporation
|