Harwich
CO12 4AJ
Director Name | Mrs Glenys Sandra London |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 3 Edward Road Thorpe-Le-Soken Clacton-On-Sea Essex CO16 0HJ |
Secretary Name | Mrs Sarah Muller |
---|---|
Status | Resigned |
Appointed | 01 January 2016(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 October 2018) |
Role | Company Director |
Correspondence Address | 1 One Bosworth House High Street Thorpe-Le-Soken Essex CO16 0EA |
Director Name | Ms Veronica Lynn McCarthy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(2 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 14 March 2017) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bosworth House High Street Thorpe-Le-Soken Essex CO16 0EA |
Registered Address | Harwich House Main Road Harwich CO12 4AJ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich East Central |
Built Up Area | Harwich |
1 at £1 | Glenys Sandra London 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,938 |
Gross Profit | £5,440 |
Net Worth | £656 |
Cash | £655 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
22 December 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
1 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2023 | Confirmation statement made on 24 October 2022 with updates (3 pages) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
29 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
29 November 2021 | Registered office address changed from Old Palmers High Street Great Oakley Harwich CO12 5AH England to Harwich House Main Road Harwich CO12 4AJ on 29 November 2021 (1 page) |
21 August 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
12 January 2021 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
5 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
20 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
10 January 2019 | Resolutions
|
9 January 2019 | Notification of Sarah Muller as a person with significant control on 1 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Glenys Sandra London as a director on 28 December 2018 (1 page) |
31 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
27 October 2018 | Cessation of Glenys Sandra London as a person with significant control on 27 October 2018 (1 page) |
27 October 2018 | Termination of appointment of Sarah Muller as a secretary on 27 October 2018 (1 page) |
27 October 2018 | Appointment of Mrs Sarah Muller as a director on 27 October 2018 (2 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
12 March 2018 | Registered office address changed from 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ England to Old Palmers High Street Great Oakley Harwich CO12 5AH on 12 March 2018 (1 page) |
19 December 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
19 December 2017 | Registered office address changed from C/O Sarah Muller 1 Bosworth House High Street Thorpe-Le-Soken Essex CO16 0EA England to 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ England to 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ England to 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from C/O Sarah Muller 1 Bosworth House High Street Thorpe-Le-Soken Essex CO16 0EA England to 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ on 19 December 2017 (1 page) |
19 December 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 April 2017 | Termination of appointment of Veronica Lynn Mccarthy as a director on 14 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Veronica Lynn Mccarthy as a director on 14 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Veronica Lynn Mccarthy as a director on 14 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Veronica Lynn Mccarthy as a director on 14 March 2017 (1 page) |
21 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
10 September 2016 | Appointment of Ms. Veronica Lynn Mccarthy as a director on 9 September 2016 (2 pages) |
10 September 2016 | Appointment of Ms. Veronica Lynn Mccarthy as a director on 9 September 2016 (2 pages) |
28 July 2016 | Micro company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Micro company accounts made up to 31 October 2015 (7 pages) |
19 February 2016 | Registered office address changed from C/O Sarah Muller 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0HJ to C/O Sarah Muller 1 Bosworth House High Street Thorpe-Le-Soken Essex CO16 0EA on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from C/O Sarah Muller 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0HJ to C/O Sarah Muller 1 Bosworth House High Street Thorpe-Le-Soken Essex CO16 0EA on 19 February 2016 (1 page) |
18 February 2016 | Appointment of Mrs Sarah Muller as a secretary on 1 January 2016 (2 pages) |
18 February 2016 | Appointment of Mrs Sarah Muller as a secretary on 1 January 2016 (2 pages) |
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
24 July 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
24 July 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
24 November 2014 | Director's details changed for Mrs Glenys Sandra London on 1 July 2014 (2 pages) |
24 November 2014 | Director's details changed for Mrs Glenys Sandra London on 1 July 2014 (2 pages) |
24 November 2014 | Registered office address changed from Unit 2 Haslar Marina Haslar Road Gosport Hampshire PO12 1NU England to C/O Sarah Muller 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0HJ on 24 November 2014 (1 page) |
24 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Registered office address changed from Unit 2 Haslar Marina Haslar Road Gosport Hampshire PO12 1NU England to C/O Sarah Muller 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0HJ on 24 November 2014 (1 page) |
24 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mrs Glenys Sandra London on 1 July 2014 (2 pages) |
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|