Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mr Rodney Maxwell Hornstein |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Website | www.mywealthcloud.com |
---|
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 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
---|---|
10 October 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
1 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 2 September 2018 with updates (4 pages) |
19 October 2017 | Cessation of Rodney Maxwell Hornstein as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Rodney Maxwell Hornstein as a director on 19 October 2017 (1 page) |
19 October 2017 | Cessation of Rodney Maxwell Hornstein as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Cessation of Stephen Robert Wise as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Notification of Investcloud Inc. as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Rodney Maxwell Hornstein as a director on 19 October 2017 (1 page) |
19 October 2017 | Notification of Investcloud Inc. as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Cessation of Stephen Robert Wise as a person with significant control on 19 October 2017 (1 page) |
4 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
8 January 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 January 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
11 September 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 11 September 2014 (1 page) |
11 September 2014 | Director's details changed for Mr Rodney Maxwell Hornstein on 2 September 2013 (2 pages) |
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Mr Rodney Maxwell Hornstein on 2 September 2013 (2 pages) |
11 September 2014 | Director's details changed for Mr Stephen Robert Wise on 2 September 2013 (2 pages) |
11 September 2014 | Director's details changed for Mr Rodney Maxwell Hornstein on 2 September 2013 (2 pages) |
11 September 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 11 September 2014 (1 page) |
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Mr Stephen Robert Wise on 2 September 2013 (2 pages) |
11 September 2014 | Director's details changed for Mr Stephen Robert Wise on 2 September 2013 (2 pages) |
2 September 2013 | Incorporation
|
2 September 2013 | Incorporation
|