Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director Name | Mr Richard David Ellis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 September 2013(same day as company formation) |
Role | Property Maintenance |
Country of Residence | England |
Correspondence Address | 361 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
Secretary Name | Mr Paul Ellis |
---|---|
Status | Resigned |
Appointed | 24 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 361 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
Website | 1stclassproperty.co.uk |
---|---|
Telephone | 01708 563997 |
Telephone region | Romford |
Registered Address | 361 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Richard Ellis 50.00% Ordinary |
---|---|
50 at £1 | Rosemary Sara Ellis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,382 |
Cash | £1,651 |
Current Liabilities | £6,363 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | Cessation of Richard David Ellis as a person with significant control on 30 September 2017 (1 page) |
10 October 2017 | Cessation of Richard David Ellis as a person with significant control on 10 October 2017 (1 page) |
10 October 2017 | Change of details for Mrs Rosemary Sara Ellis as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mrs Rosemary Sara Ellis on 10 October 2017 (2 pages) |
10 October 2017 | Change of details for Mrs Rosemary Sara Ellis as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mrs Rosemary Sara Ellis on 10 October 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 March 2017 | Termination of appointment of Richard David Ellis as a director on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Richard David Ellis as a director on 15 March 2017 (1 page) |
28 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
11 November 2013 | Termination of appointment of Paul Ellis as a secretary (1 page) |
11 November 2013 | Director's details changed for Mrs Rosemary Ellis on 30 September 2013 (2 pages) |
11 November 2013 | Director's details changed for Mrs Rosemary Ellis on 30 September 2013 (2 pages) |
11 November 2013 | Termination of appointment of Paul Ellis as a secretary (1 page) |
26 September 2013 | Registered office address changed from 54 Myrtle Road Romford Essex RM3 8XS United Kingdom on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from 54 Myrtle Road Romford Essex RM3 8XS United Kingdom on 26 September 2013 (1 page) |
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|