Company Name1st Class Property Services Ltd
Company StatusDissolved
Company Number08703297
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Rosemary Sara Ellis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed24 September 2013(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMr Richard David Ellis
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleProperty Maintenance
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Secretary NameMr Paul Ellis
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS

Contact

Website1stclassproperty.co.uk
Telephone01708 563997
Telephone regionRomford

Location

Registered Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Richard Ellis
50.00%
Ordinary
50 at £1Rosemary Sara Ellis
50.00%
Ordinary

Financials

Year2014
Net Worth£1,382
Cash£1,651
Current Liabilities£6,363

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
10 October 2017Cessation of Richard David Ellis as a person with significant control on 30 September 2017 (1 page)
10 October 2017Cessation of Richard David Ellis as a person with significant control on 10 October 2017 (1 page)
10 October 2017Change of details for Mrs Rosemary Sara Ellis as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Mrs Rosemary Sara Ellis on 10 October 2017 (2 pages)
10 October 2017Change of details for Mrs Rosemary Sara Ellis as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Mrs Rosemary Sara Ellis on 10 October 2017 (2 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 March 2017Termination of appointment of Richard David Ellis as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Richard David Ellis as a director on 15 March 2017 (1 page)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
11 November 2013Termination of appointment of Paul Ellis as a secretary (1 page)
11 November 2013Director's details changed for Mrs Rosemary Ellis on 30 September 2013 (2 pages)
11 November 2013Director's details changed for Mrs Rosemary Ellis on 30 September 2013 (2 pages)
11 November 2013Termination of appointment of Paul Ellis as a secretary (1 page)
26 September 2013Registered office address changed from 54 Myrtle Road Romford Essex RM3 8XS United Kingdom on 26 September 2013 (1 page)
26 September 2013Registered office address changed from 54 Myrtle Road Romford Essex RM3 8XS United Kingdom on 26 September 2013 (1 page)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)