Southend On Sea
Essex
SS1 1EH
Director Name | Steven Michael Leeds |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(same day as company formation) |
Role | Singer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Dencora Court Southend On Sea Essex SS1 2BB |
Director Name | Mr James Philip Cottis |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Nelson Street Southend On Sea Essex SS1 1EH |
Registered Address | 7-11 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 |
100 at £1 | The Big Fat Grape Limited 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2017 | Director's details changed for Mr Richard John Pennington on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Richard John Pennington on 10 August 2017 (2 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
22 January 2016 | Appointment of Mr Richard John Pennington as a director on 3 April 2015 (2 pages) |
22 January 2016 | Appointment of Mr Richard John Pennington as a director on 3 April 2015 (2 pages) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2015 | Termination of appointment of Steven Michael Leeds as a director on 3 March 2015 (2 pages) |
12 April 2015 | Termination of appointment of Steven Michael Leeds as a director on 3 March 2015 (2 pages) |
12 April 2015 | Termination of appointment of Steven Michael Leeds as a director on 3 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of James Philip Cottis as a director on 27 February 2015 (2 pages) |
2 April 2015 | Termination of appointment of James Philip Cottis as a director on 27 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr James Philip Cottis as a director on 6 January 2015 (3 pages) |
4 February 2015 | Appointment of Mr James Philip Cottis as a director on 6 January 2015 (3 pages) |
4 February 2015 | Appointment of Mr James Philip Cottis as a director on 6 January 2015 (3 pages) |
26 November 2014 | Register inspection address has been changed to 7-11 Nelson Street Southend on Sea Essex SS1 1EH (1 page) |
26 November 2014 | Register inspection address has been changed to 7-11 Nelson Street Southend on Sea Essex SS1 1EH (1 page) |
11 November 2014 | Registered office address changed from 3Rd Floor Dencora Court Southend on Sea Essex SS1 2BB United Kingdom to 7-11 Nelson Street Southend on Sea Essex SS1 1EH on 11 November 2014 (2 pages) |
11 November 2014 | Registered office address changed from 3Rd Floor Dencora Court Southend on Sea Essex SS1 2BB United Kingdom to 7-11 Nelson Street Southend on Sea Essex SS1 1EH on 11 November 2014 (2 pages) |
3 November 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|