Bexleyheath
Kent
DA7 4ST
Director Name | Mr Glen Anthony Charles Cooper |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Honeyball Walk Teynham Sittingbourne Kent ME9 9TW |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Harry John James Steer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,779 |
Cash | £6,602 |
Current Liabilities | £20,973 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2019 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
29 November 2018 | Liquidators' statement of receipts and payments to 27 September 2018 (21 pages) |
23 October 2017 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 23 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 23 October 2017 (2 pages) |
18 October 2017 | Appointment of a voluntary liquidator (1 page) |
18 October 2017 | Statement of affairs (8 pages) |
18 October 2017 | Appointment of a voluntary liquidator (1 page) |
18 October 2017 | Statement of affairs (8 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
20 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2017 | Termination of appointment of Glen Anthony Charles Cooper as a director on 14 March 2017 (1 page) |
19 May 2017 | Termination of appointment of Glen Anthony Charles Cooper as a director on 14 March 2017 (1 page) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
20 February 2017 | Director's details changed for Mr Glen Anthony Charles Cooper on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Glen Anthony Charles Cooper on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Harry John James Steer on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Harry John James Steer on 20 February 2017 (2 pages) |
23 May 2016 | Appointment of Mr Glen Anthony Charles Cooper as a director on 6 April 2016 (2 pages) |
23 May 2016 | Appointment of Mr Glen Anthony Charles Cooper as a director on 6 April 2016 (2 pages) |
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
10 March 2014 | Director's details changed for Mr Harry John James Steer on 10 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Harry John James Steer on 10 March 2014 (2 pages) |
7 March 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
7 March 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|