Shoeburyness
Essex
SS3 9QE
Director Name | Mr Laurence Bird |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rutland Mews South London SW7 1NZ |
Director Name | Sophie Margaret Bird |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
Registered Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Laurence Bird 33.33% Ordinary |
---|---|
34 at £1 | Sarah Groves 33.33% Ordinary |
34 at £1 | Sophie Bird 33.33% Ordinary |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2019 | Application to strike the company off the register (3 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
22 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with updates (5 pages) |
18 January 2018 | Termination of appointment of Sophie Margaret Bird as a director on 18 January 2018 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (15 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (15 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 September 2016 | Registered office address changed from 120 Baker Street London W1U 6TU to 10 Towerfield Road Shoeburyness Essex SS3 9QE on 26 September 2016 (2 pages) |
26 September 2016 | Registered office address changed from 120 Baker Street London W1U 6TU to 10 Towerfield Road Shoeburyness Essex SS3 9QE on 26 September 2016 (2 pages) |
26 September 2016 | Previous accounting period shortened from 28 February 2016 to 31 October 2015 (3 pages) |
26 September 2016 | Previous accounting period shortened from 28 February 2016 to 31 October 2015 (3 pages) |
25 February 2016 | Director's details changed for Sophie Margaret Bird on 26 February 2015 (2 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Sarah Elizabeth Groves on 26 February 2015 (2 pages) |
25 February 2016 | Director's details changed for Sarah Elizabeth Groves on 26 February 2015 (2 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Sophie Margaret Bird on 26 February 2015 (2 pages) |
18 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
26 February 2015 | Registered office address changed from Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 26 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 26 February 2015 (2 pages) |
16 January 2015 | Appointment of Sarah Elizabeth Groves as a director on 16 October 2014 (3 pages) |
16 January 2015 | Termination of appointment of Laurence Bird as a director on 16 October 2014 (2 pages) |
16 January 2015 | Statement of capital following an allotment of shares on 16 October 2014
|
16 January 2015 | Termination of appointment of Laurence Bird as a director on 16 October 2014 (2 pages) |
16 January 2015 | Appointment of Sophie Margaret Bird as a director on 16 October 2014 (3 pages) |
16 January 2015 | Registered office address changed from Unit 6 Sterling Trading Estate Rainham Road South Dagenham Essex RM10 8TX to Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP on 16 January 2015 (2 pages) |
16 January 2015 | Appointment of Sarah Elizabeth Groves as a director on 16 October 2014 (3 pages) |
16 January 2015 | Statement of capital following an allotment of shares on 16 October 2014
|
16 January 2015 | Appointment of Sophie Margaret Bird as a director on 16 October 2014 (3 pages) |
16 January 2015 | Registered office address changed from Unit 6 Sterling Trading Estate Rainham Road South Dagenham Essex RM10 8TX to Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP on 16 January 2015 (2 pages) |
14 August 2014 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to Unit 6 Sterling Trading Estate Rainham Road South Dagenham Essex RM10 8TX on 14 August 2014 (2 pages) |
14 August 2014 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to Unit 6 Sterling Trading Estate Rainham Road South Dagenham Essex RM10 8TX on 14 August 2014 (2 pages) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|