Southend On Sea
Essex
SS1 1EH
Director Name | Mr Frank Douglas Harris |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Miss Lucy Olivia Mecklenburgh |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Nelson Street Southend-On-Sea SS1 1EH |
Registered Address | 9 Nelson Street Southend-On-Sea SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
100 at £1 | Results With Lucy LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2018 | Voluntary strike-off action has been suspended (1 page) |
2 August 2018 | Application to strike the company off the register (3 pages) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 August 2017 | Director's details changed for Mrs Cecilia Harris on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Frank Douglas Harris on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Frank Douglas Harris on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mrs Cecilia Harris on 10 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mrs Cecilia Harris on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mrs Cecilia Harris on 9 August 2017 (2 pages) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 January 2016 | Company name changed eatwell with lucy LIMITED\certificate issued on 21/01/16
|
21 January 2016 | Change of name notice (2 pages) |
21 January 2016 | Company name changed eatwell with lucy LIMITED\certificate issued on 21/01/16
|
21 January 2016 | Change of name notice (2 pages) |
11 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
29 October 2015 | Change of name notice (2 pages) |
29 October 2015 | Change of name notice (2 pages) |
20 June 2015 | Company name changed eatwell instant LIMITED\certificate issued on 20/06/15
|
20 June 2015 | Company name changed eatwell instant LIMITED\certificate issued on 20/06/15
|
30 April 2015 | Change of name notice (2 pages) |
30 April 2015 | Change of name notice (2 pages) |
18 November 2014 | Incorporation Statement of capital on 2014-11-18
|
18 November 2014 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
18 November 2014 | Incorporation Statement of capital on 2014-11-18
|
18 November 2014 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |