London
SW18 3JP
Director Name | Mr Anthony St John Dallison |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2021(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Anthony St John Dallison |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £0.1 | Roger Charles Howard Flaxman 63.33% Ordinary A |
---|---|
79 at £0.1 | Anthony St John Dallison 5.00% Ordinary B |
500 at £0.1 | Edwina Jane Flaxman 31.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,197 |
Cash | £158 |
Current Liabilities | £3,855 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2022 | Application to strike the company off the register (3 pages) |
28 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 December 2021 | Appointment of Mr Anthony St John Dallison as a director on 13 December 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 April 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 April 2019 | Termination of appointment of Anthony St John Dallison as a director on 4 April 2019 (1 page) |
26 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
7 April 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
2 April 2015 | Sub-division of shares on 15 January 2015 (5 pages) |
2 April 2015 | Change of share class name or designation (2 pages) |
2 April 2015 | Sub-division of shares on 15 January 2015 (5 pages) |
2 April 2015 | Change of share class name or designation (2 pages) |
19 March 2015 | Director's details changed for Mr Roger Charles Howard Flaxman on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Roger Charles Howard Flaxman on 19 March 2015 (2 pages) |
18 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
18 March 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
18 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
18 March 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|