Southend On Sea
Essex
SS1 1JE
Director Name | Armando Asllanaj |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Registered Address | Princess Caroline House 1 High Street Southend On Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 May 2018 | Registered office address changed from Cumberland House 24 - 28 Baxter Avenue Southend on Sea Essex SS1 2SL to Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 30 May 2018 (2 pages) |
25 May 2018 | Resolutions
|
25 May 2018 | Appointment of a voluntary liquidator (3 pages) |
25 May 2018 | Statement of affairs (10 pages) |
4 January 2018 | Change of details for Mr Armando Asllanaj as a person with significant control on 2 January 2018 (2 pages) |
4 January 2018 | Change of details for Mr Armando Asllanaj as a person with significant control on 2 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mr Armando Asllanaj on 2 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mr Armando Asllanaj on 2 January 2018 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Armando Asllanaj as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Dardan Kolicaj as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Armando Asllanaj as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Dardan Kolicaj as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Dardan Kolicaj as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Armando Asllanaj as a person with significant control on 26 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Armando Asllanaj as a director on 11 June 2014 (1 page) |
21 June 2017 | Appointment of Mr Armando Asllanaj as a director on 11 June 2014 (2 pages) |
21 June 2017 | Appointment of Mr Armando Asllanaj as a director on 11 June 2014 (2 pages) |
21 June 2017 | Termination of appointment of Armando Asllanaj as a director on 11 June 2014 (1 page) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
13 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Director's details changed for Armando Asllanaj on 1 June 2016 (2 pages) |
13 July 2016 | Director's details changed for Armando Asllanaj on 1 June 2016 (2 pages) |
13 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Director's details changed for Armando Asllanaj on 1 June 2016 (2 pages) |
13 July 2016 | Director's details changed for Armando Asllanaj on 1 June 2016 (2 pages) |
3 May 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|