Southend-On-Sea
Essex
SS1 1AB
Director Name | Mr Mark Moore |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Mrs Julie Helen Moore |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Mark Moore 60.00% Ordinary |
---|---|
40 at £1 | Julie Moore 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223 |
Cash | £4,305 |
Current Liabilities | £26,615 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2022 | Termination of appointment of Mark Moore as a director on 23 March 2022 (1 page) |
23 March 2022 | Termination of appointment of Julie Helen Moore as a director on 23 March 2022 (1 page) |
23 March 2022 | Appointment of Mr Martin Clifford Lamb as a director on 23 March 2022 (2 pages) |
23 March 2022 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 23 March 2022 (1 page) |
23 March 2022 | Application to strike the company off the register (1 page) |
7 October 2021 | Notification of Joseph R. Lamb Independent Financial Advisers Ltd as a person with significant control on 1 July 2020 (2 pages) |
7 October 2021 | Cessation of Mark Moore as a person with significant control on 1 July 2020 (1 page) |
7 October 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
24 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
25 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
27 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Mark Moore as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Mark Moore as a person with significant control on 6 April 2016 (2 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
24 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
6 July 2015 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
6 July 2015 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
16 June 2014 | Appointment of Mrs Julie Helen Moore as a director (2 pages) |
16 June 2014 | Appointment of Mrs Julie Helen Moore as a director (2 pages) |
9 May 2014 | Incorporation (43 pages) |
9 May 2014 | Incorporation (43 pages) |