Leigh On Sea
Essex
SS9 2AD
Director Name | Mr Gaurav Sharma |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Devine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Director Name | Kashyap Poonam |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2016(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Devine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Registered Address | Devine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gaurav Sharma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181 |
Cash | £17,373 |
Current Liabilities | £18,604 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2019 | Application to strike the company off the register (3 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Termination of appointment of Kashyap Poonam as a director on 1 December 2017 (1 page) |
11 December 2017 | Appointment of Gaurav Sharma as a director on 1 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Gaurav Sharma as a director on 1 December 2017 (1 page) |
11 December 2017 | Appointment of Gaurav Sharma as a director on 1 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Gaurav Sharma as a director on 1 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Kashyap Poonam as a director on 1 December 2017 (1 page) |
25 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
25 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
3 April 2016 | Appointment of Kashyap Poonam as a director on 1 March 2016 (2 pages) |
3 April 2016 | Appointment of Kashyap Poonam as a director on 1 March 2016 (2 pages) |
3 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
22 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 February 2015 | Director's details changed for Mr Gaurav Sharma on 14 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Gaurav Sharma on 14 February 2015 (2 pages) |
7 May 2014 | Registered office address changed from 32 Lygon Grove Quinton Birmingham West Midlands B32 2RA England on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 32 Lygon Grove Quinton Birmingham West Midlands B32 2RA England on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 32 Lygon Grove Quinton Birmingham West Midlands B32 2RA England on 7 May 2014 (2 pages) |
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|