Leigh-On-Sea
Essex
SS9 2AB
Director Name | Mr Roberto Augusto Do Rego Alves |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2014(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1349-1353 London Road Leigh-On-Sea Essex SS9 2AB |
Registered Address | 1349-1353 London Road Leigh-On-Sea Essex SS9 2AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Milene Vaz De Aguiar Alves 50.00% Ordinary |
---|---|
50 at £1 | Roberto Augusto Do Rego Alves 50.00% Ordinary |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2019 | Application to strike the company off the register (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
28 November 2018 | Previous accounting period extended from 30 June 2018 to 31 October 2018 (1 page) |
3 July 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
27 April 2018 | Director's details changed for Mr Roberto Augusto Do Rego Alves on 27 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Mrs Milene Vaz De Aguiar Alves on 27 April 2018 (2 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 March 2018 | Change of details for Mrs Milene Vaz De Aguiar Alves as a person with significant control on 16 March 2018 (2 pages) |
16 March 2018 | Director's details changed for Mr Roberto Augusto Do Rego Alves on 16 March 2018 (2 pages) |
16 March 2018 | Change of details for Mr Roberto Augusto Do Rego Alves as a person with significant control on 16 March 2018 (2 pages) |
26 February 2018 | Registered office address changed from Unit 3.21 1110 Great West Road Brentford TW8 0GP England to 1349-1353 London Road Leigh-on-Sea Essex SS9 2AB on 26 February 2018 (2 pages) |
6 July 2017 | Notification of Milene Vaz De Aguiar Alves as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Roberto Augusto Do Rego Alves as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Milene Vaz De Aguiar Alves as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Roberto Augusto Do Rego Alves as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Roberto Augusto Do Rego Alves as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Milene Vaz De Aguiar Alves as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
20 April 2017 | Registered office address changed from Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ England to Unit 3.21 1110 Great West Road Brentford TW8 0GP on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ England to Unit 3.21 1110 Great West Road Brentford TW8 0GP on 20 April 2017 (1 page) |
1 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
1 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Registered office address changed from Unit 109 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ to Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from Unit 109 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ to Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ on 24 June 2016 (1 page) |
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|