Southend-On-Sea
Essex
SS1 2EG
Director Name | Mr Paul Stephens |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2013(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Director Name | Mr Paul Stephens |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Website | fmjobsearch.com |
---|---|
Email address | [email protected] |
Telephone | 020 76218960 |
Telephone region | London |
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 |
1 at £1 | Paul Stephens 50.00% Ordinary |
---|---|
1 at £1 | Steven Smale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,849 |
Cash | £3,841 |
Current Liabilities | £20,790 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 January 2017 | Delivered on: 3 February 2017 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
---|---|
15 September 2015 | Delivered on: 5 October 2015 Persons entitled: Calverton Finance LTD Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets. Outstanding |
27 September 2013 | Delivered on: 8 October 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 October 2013 | Delivered on: 2 October 2013 Satisfied on: 21 October 2013 Persons entitled: Keen Thinking LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
2 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 April 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
3 September 2018 | Liquidators' statement of receipts and payments to 29 June 2018 (21 pages) |
19 July 2017 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 19 July 2017 (2 pages) |
19 July 2017 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 19 July 2017 (2 pages) |
14 July 2017 | Appointment of a voluntary liquidator (1 page) |
14 July 2017 | Resolutions
|
14 July 2017 | Appointment of a voluntary liquidator (1 page) |
14 July 2017 | Statement of affairs (8 pages) |
14 July 2017 | Statement of affairs (8 pages) |
14 July 2017 | Resolutions
|
3 February 2017 | Registration of charge 086849570004, created on 26 January 2017 (27 pages) |
3 February 2017 | Registration of charge 086849570004, created on 26 January 2017 (27 pages) |
31 January 2017 | Satisfaction of charge 086849570002 in full (1 page) |
31 January 2017 | Satisfaction of charge 086849570003 in full (1 page) |
31 January 2017 | Satisfaction of charge 086849570003 in full (1 page) |
31 January 2017 | Satisfaction of charge 086849570002 in full (1 page) |
19 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 October 2015 | Registration of charge 086849570003, created on 15 September 2015 (21 pages) |
5 October 2015 | Registration of charge 086849570003, created on 15 September 2015 (21 pages) |
15 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
21 October 2013 | Satisfaction of charge 086849570001 in full (1 page) |
21 October 2013 | Satisfaction of charge 086849570001 in full (1 page) |
8 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
8 October 2013 | Appointment of Paul Stephens as a director (2 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
8 October 2013 | Registration of charge 086849570002 (24 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
8 October 2013 | Registration of charge 086849570002 (24 pages) |
8 October 2013 | Appointment of Paul Stephens as a director (2 pages) |
2 October 2013 | Registration of charge 086849570001 (36 pages) |
2 October 2013 | Registration of charge 086849570001 (36 pages) |
19 September 2013 | Termination of appointment of Paul Stephens as a director (1 page) |
19 September 2013 | Termination of appointment of Paul Stephens as a director (1 page) |
11 September 2013 | Termination of appointment of Jonathan Purdon as a director (1 page) |
11 September 2013 | Appointment of Paul Stephens as a director (2 pages) |
11 September 2013 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
11 September 2013 | Appointment of Paul Stephens as a director (2 pages) |
11 September 2013 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
11 September 2013 | Appointment of Steven Smale as a director (2 pages) |
11 September 2013 | Termination of appointment of Jonathan Purdon as a director (1 page) |
11 September 2013 | Appointment of Steven Smale as a director (2 pages) |
10 September 2013 | Incorporation (11 pages) |
10 September 2013 | Incorporation (11 pages) |