Billericay
CM12 0NP
Director Name | Miss Zoe Dunkin |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Crouch Court Harlow CM20 1PP |
Website | www.essex-electrician.co.uk |
---|---|
Telephone | 07 384199983 |
Telephone region | Mobile |
Registered Address | 92 Friern Gardens Wickford SS12 0HD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Kieran Condron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,794 |
Cash | £3,418 |
Current Liabilities | £3,474 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2022 | Application to strike the company off the register (1 page) |
13 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
17 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
21 December 2018 | Termination of appointment of Zoe Dunkin as a director on 21 December 2018 (1 page) |
21 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
21 December 2018 | Registered office address changed from Ruest Mill Lane Ramsden Heath Billericay CM11 1LX England to 92 Friern Gardens Wickford SS12 0HD on 21 December 2018 (1 page) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
13 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
4 October 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
4 October 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
1 September 2016 | Registered office address changed from 22 Wesley Gardens Billericay CM12 0NP to Ruest Mill Lane Ramsden Heath Billericay CM11 1LX on 1 September 2016 (1 page) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 September 2016 | Registered office address changed from 22 Wesley Gardens Billericay CM12 0NP to Ruest Mill Lane Ramsden Heath Billericay CM11 1LX on 1 September 2016 (1 page) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
21 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 July 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
1 July 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-05-01
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|