Rayleigh
Essex
SS6 8NE
Director Name | Mr Oliver Jonathan Sidney Herd |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Paddocks Rayleigh Essex SS6 8NE |
Registered Address | 9 The Paddocks Rayleigh Essex SS6 8NE |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Trinity |
Built Up Area | Southend-on-Sea |
100 at £1 | Lissa Smith 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
17 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2019 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 December 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 December 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2017 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
4 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders (2 pages) |
4 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders (2 pages) |
4 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders (2 pages) |
3 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
3 December 2014 | Termination of appointment of Oliver Jonathan Sidney Herd as a director on 1 November 2014 (1 page) |
3 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
3 December 2014 | Termination of appointment of Oliver Jonathan Sidney Herd as a director on 1 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Oliver Jonathan Sidney Herd as a director on 1 November 2014 (1 page) |
3 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
12 November 2014 | Company name changed o herd trading LTD\certificate issued on 12/11/14
|
12 November 2014 | Company name changed o herd trading LTD\certificate issued on 12/11/14
|
11 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 November 2014 | Appointment of Mrs Lissa Margaret Smith as a director on 11 November 2014 (2 pages) |
11 November 2014 | Appointment of Mrs Lissa Margaret Smith as a director on 11 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Oliver Jonathan Sidney Herd on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Oliver Jonathan Sidney Herd on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Oliver Jonathan Sidney Herd on 3 November 2014 (2 pages) |
2 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
10 October 2014 | Registered office address changed from 138 Eastwood Road Rayleigh Essex SS6 7JR England to 9 the Paddocks Rayleigh Essex SS6 8NE on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from 138 Eastwood Road Rayleigh Essex SS6 7JR England to 9 the Paddocks Rayleigh Essex SS6 8NE on 10 October 2014 (1 page) |
17 October 2013 | Incorporation
Statement of capital on 2013-10-17
|
17 October 2013 | Incorporation
Statement of capital on 2013-10-17
|