Southend On Sea
Essex
SS1 1EH
Director Name | Mr Alastair James Taylor |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Nelson Street Southend On Sea Essex SS1 1EH |
Secretary Name | Mr Alastair James Taylor |
---|---|
Status | Closed |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Oakleigh Park Drive Leigh-On-Sea SS9 1RR |
Website | allistonandco.com |
---|---|
Email address | [email protected] |
Telephone | 020 33903456 |
Telephone region | London |
Registered Address | 7 Nelson Street Southend On Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2019 | Application to strike the company off the register (3 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
2 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
30 June 2017 | Notification of Richard Alexander Alliston as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Richard Alexander Alliston as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Richard Alexander Alliston as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Alastair James Taylor as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Alastair James Taylor as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Alastair James Taylor as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
12 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
15 August 2014 | Registered office address changed from 59 Oakleigh Park Drive Leigh-on-Sea SS9 1RR England to 7 Nelson Street Southend on Sea Essex SS1 1EH on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Richard Alliston on 21 July 2014 (3 pages) |
15 August 2014 | Director's details changed for Mr Alastair Taylor on 21 July 2014 (3 pages) |
15 August 2014 | Registered office address changed from 59 Oakleigh Park Drive Leigh-on-Sea SS9 1RR England to 7 Nelson Street Southend on Sea Essex SS1 1EH on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Richard Alliston on 21 July 2014 (3 pages) |
15 August 2014 | Director's details changed for Mr Alastair Taylor on 21 July 2014 (3 pages) |
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|