151 High Street
Billericay
Essex
CM12 9AB
Director Name | Mrs Antoinette Crook |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Los Nebrales 22 Nr Coin 29001 |
Director Name | Ms Yvonne Louise Allen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(1 month, 1 week after company formation) |
Appointment Duration | 1 day (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Audit House 151 High Street Billericay Essex CM12 9AB |
Registered Address | First Floor Audit House 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2019 | Application to strike the company off the register (3 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
23 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Mr Terry-Lee Lee Cooper on 1 August 2014 (2 pages) |
23 June 2015 | Director's details changed for Mr Terry-Lee Lee Cooper on 1 August 2014 (2 pages) |
23 June 2015 | Termination of appointment of Yvonne Louise Allen as a director on 4 July 2014 (1 page) |
23 June 2015 | Registered office address changed from Audit House 151 High Street Billericay CM12 9AB England to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Yvonne Louise Allen as a director on 4 July 2014 (1 page) |
23 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Mr Terry-Lee Lee Cooper on 1 August 2014 (2 pages) |
23 June 2015 | Termination of appointment of Yvonne Louise Allen as a director on 4 July 2014 (1 page) |
23 June 2015 | Registered office address changed from Audit House 151 High Street Billericay CM12 9AB England to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 23 June 2015 (1 page) |
1 August 2014 | Termination of appointment of Antoinette Crook as a director on 18 July 2014 (1 page) |
1 August 2014 | Appointment of Mr Terry Lee Cooper as a director on 18 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Terry Lee Cooper as a director on 18 July 2014 (2 pages) |
1 August 2014 | Termination of appointment of Antoinette Crook as a director on 18 July 2014 (1 page) |
3 July 2014 | Appointment of Ms Yvonne Louise Allen as a director (2 pages) |
3 July 2014 | Appointment of Ms Yvonne Louise Allen as a director (2 pages) |
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|