Stock Road
Southend-On-Sea
Essex
SS2 5QD
Director Name | Mr David John Tubbs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hogarth Drive Shoeburyness Southend-On-Sea SS3 9TQ |
Secretary Name | James Martin Mc Carthy |
---|---|
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Laars Avenue Canvey Island Essex SS8 8AY |
Director Name | Mr Joseph Charles Garnham |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 January 2016) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 15 Milton Hall Close Great Wakering Southend-On-Sea SS3 0GN |
Secretary Name | Mrs Joan Doris McCarthy |
---|---|
Status | Resigned |
Appointed | 21 October 2015(2 years after company formation) |
Appointment Duration | 4 days (resigned 25 October 2015) |
Role | Company Director |
Correspondence Address | 90 Ashurst Avenue Southend-On-Sea SS2 4TD |
Website | www.helpfulbathrooms.co.uk |
---|
Registered Address | Unit 10 Robert Leonard Industrial Estate Stock Road Southend-On-Sea Essex SS2 5QD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
999 at £0.001 | Joan Mccarthy 99.90% Ordinary |
---|---|
1 at £0.001 | David Tubbs 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,081 |
Current Liabilities | £30,341 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 May 2017 | Second filing of Confirmation Statement dated 30/06/2016 (4 pages) |
30 May 2017 | Second filing of Confirmation Statement dated 30/06/2016 (4 pages) |
16 January 2017 | Registered office address changed from 700 London Road Westcliff-on-Sea Essex SS0 9HQ to Unit 10 Robert Leonard Industrial Estate Stock Road Southend-on-Sea Essex SS2 5QD on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from 700 London Road Westcliff-on-Sea Essex SS0 9HQ to Unit 10 Robert Leonard Industrial Estate Stock Road Southend-on-Sea Essex SS2 5QD on 16 January 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 30 June 2016 with updates
|
8 August 2016 | Confirmation statement made on 30 June 2016 with updates
|
16 May 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
16 May 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
4 January 2016 | Appointment of Mr Ben David Axcell as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Ben David Axcell as a director on 1 January 2016 (2 pages) |
1 January 2016 | Termination of appointment of Joseph Charles Garnham as a director on 1 January 2016 (1 page) |
1 January 2016 | Termination of appointment of Joseph Charles Garnham as a director on 1 January 2016 (1 page) |
26 October 2015 | Termination of appointment of Joan Doris Mccarthy as a secretary on 25 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Joan Doris Mccarthy as a secretary on 25 October 2015 (1 page) |
22 October 2015 | Appointment of Mrs Joan Doris Mccarthy as a secretary on 21 October 2015 (2 pages) |
22 October 2015 | Appointment of Mrs Joan Doris Mccarthy as a secretary on 21 October 2015 (2 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 June 2015 | Termination of appointment of David John Tubbs as a director on 28 June 2015 (1 page) |
29 June 2015 | Termination of appointment of David John Tubbs as a director on 28 June 2015 (1 page) |
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 June 2015 | Registered office address changed from 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU to 700 London Road Westcliff-on-Sea Essex SS0 9HQ on 15 June 2015 (1 page) |
15 June 2015 | Appointment of Mr Joseph Garnham as a director on 15 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Joseph Garnham as a director on 15 June 2015 (2 pages) |
15 June 2015 | Registered office address changed from 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU to 700 London Road Westcliff-on-Sea Essex SS0 9HQ on 15 June 2015 (1 page) |
30 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
1 September 2014 | Termination of appointment of James Martin Mc Carthy as a secretary on 1 August 2014 (1 page) |
1 September 2014 | Termination of appointment of James Martin Mc Carthy as a secretary on 1 August 2014 (1 page) |
1 September 2014 | Termination of appointment of James Martin Mc Carthy as a secretary on 1 August 2014 (1 page) |
30 June 2014 | Registered office address changed from 14 Hogarth Drive Shoeburyness Southend-on-Sea SS3 9TQ England on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 14 Hogarth Drive Shoeburyness Southend-on-Sea SS3 9TQ England on 30 June 2014 (1 page) |
12 November 2013 | Secretary's details changed for John Martin Mc Carthy on 10 October 2013 (1 page) |
12 November 2013 | Secretary's details changed for John Martin Mc Carthy on 10 October 2013 (1 page) |
29 October 2013 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 29 October 2013 (1 page) |
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|