Leigh-On-Sea
SS9 2NG
Director Name | Mr Kenneth Charles Arnold |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Little Shaw" Alcocks Lane Kingswood Tadworth KT20 6BB |
Director Name | Mr Michael John Cassidy |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Vernon Road Vernon Road Leigh-On-Sea SS9 2NG |
Director Name | Mr Andrew John Clark |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Devizes Road Devizes Road Upavon Pewsey SN9 6ED |
Director Name | Mr Philip Edward Ransley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Farmlea Road Farmlea Road Portsmouth PO6 4SG |
Director Name | Mr Mark Travers Rhoder |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Braemar" Linfield Copse Thakeham Pulborough RH20 3DT |
Registered Address | 23 Vernon Road Vernon Road Leigh-On-Sea SS9 2NG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
26 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2021 | Application to strike the company off the register (3 pages) |
20 May 2021 | Termination of appointment of Mark Travers Rhoder as a director on 14 May 2021 (1 page) |
20 May 2021 | Confirmation statement made on 14 May 2021 with updates (5 pages) |
20 May 2021 | Registered office address changed from 23 Vernon Road Vernon Road Leigh-on-Sea SS9 2NG England to 23 Vernon Road Vernon Road Leigh-on-Sea SS9 2NG on 20 May 2021 (1 page) |
14 May 2021 | Termination of appointment of Michael John Cassidy as a director on 14 May 2021 (1 page) |
14 May 2021 | Registered office address changed from 52-54 Carter Lane London EC4V 5EF England to 23 Vernon Road Vernon Road Leigh-on-Sea SS9 2NG on 14 May 2021 (1 page) |
14 May 2021 | Termination of appointment of Kenneth Charles Arnold as a director on 14 May 2021 (1 page) |
14 May 2021 | Cessation of Kenneth Charles Arnold as a person with significant control on 14 May 2021 (1 page) |
14 May 2021 | Cessation of Philip Edward Ransley as a person with significant control on 14 May 2021 (1 page) |
14 May 2021 | Cessation of Mark Travers Rhoder as a person with significant control on 14 May 2021 (1 page) |
14 May 2021 | Termination of appointment of Philip Edward Ransley as a director on 14 May 2021 (1 page) |
14 May 2021 | Termination of appointment of Andrew John Clark as a director on 14 May 2021 (1 page) |
28 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
16 August 2020 | Sub-division of shares on 30 July 2020 (4 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with updates (5 pages) |
1 December 2019 | Confirmation statement made on 1 December 2019 with updates (5 pages) |
7 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
24 June 2019 | Notification of Kenneth Charles Arnold as a person with significant control on 14 June 2019 (2 pages) |
24 June 2019 | Notification of Philip Edward Ransley as a person with significant control on 14 June 2019 (2 pages) |
24 June 2019 | Notification of Martin John Webster as a person with significant control on 14 June 2019 (2 pages) |
24 June 2019 | Notification of Mark Travers Rhoder as a person with significant control on 14 June 2019 (2 pages) |
20 June 2019 | Appointment of Mr Michael John Cassidy as a director on 14 June 2019 (2 pages) |
17 June 2019 | Director's details changed for Martin Webster on 14 June 2019 (2 pages) |
14 June 2019 | Appointment of Mr Mark Travers Rhoder as a director on 14 June 2019 (2 pages) |
14 June 2019 | Appointment of Mr Kenneth Charles Arnold as a director on 14 June 2019 (2 pages) |
14 June 2019 | Appointment of Mr Andrew John Clark as a director on 14 June 2019 (2 pages) |
14 June 2019 | Cessation of Martin John Webster as a person with significant control on 14 June 2019 (1 page) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
14 June 2019 | Appointment of Mr Philip Edward Ransley as a director on 14 June 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
26 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
24 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
15 January 2015 | Incorporation Statement of capital on 2015-01-15
|
15 January 2015 | Incorporation Statement of capital on 2015-01-15
|