Westcliff On Sea
Essex
SS0 7EW
Director Name | Mr David Gordon |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorwins House 119a Hamlet Court Road Westcliff On Sea Essex SS0 7EW |
Secretary Name | Michelle Lee |
---|---|
Status | Resigned |
Appointed | 21 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Gorwins House 119a Hamlet Court Road Westcliff On Sea Essex SS0 7EW |
Director Name | Mrs Husnieh Hawash |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorwins House 119a Hamlet Court Road Westcliff On Sea Essex SS0 7EW |
Secretary Name | Mr Rami Hawash |
---|---|
Status | Resigned |
Appointed | 23 January 2015(2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 November 2015) |
Role | Company Director |
Correspondence Address | Gorwins House 119a Hamlet Court Road Westcliff On Sea Essex SS0 7EW |
Registered Address | Gorwins House 119a Hamlet Court Road Westcliff On Sea Essex SS0 7EW |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1 at £1 | Armand Maili 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 7 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 21 January 2024 (overdue) |
11 May 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
5 May 2023 | Director's details changed for Mr Armand Maili on 5 May 2023 (2 pages) |
5 May 2023 | Change of details for Mr Armand Maili as a person with significant control on 5 May 2023 (2 pages) |
7 March 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
30 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
10 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
21 August 2020 | Previous accounting period extended from 30 October 2019 to 31 October 2019 (1 page) |
28 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 30 October 2018 (2 pages) |
18 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 30 October 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 30 October 2016 (3 pages) |
26 July 2017 | Micro company accounts made up to 30 October 2016 (3 pages) |
14 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
26 September 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
26 September 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
27 January 2016 | Previous accounting period shortened from 31 January 2016 to 30 October 2015 (1 page) |
27 January 2016 | Previous accounting period shortened from 31 January 2016 to 30 October 2015 (1 page) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
23 December 2015 | Change of name notice (2 pages) |
23 December 2015 | Change of name notice (2 pages) |
23 December 2015 | Company name changed 888 motor repairs LTD\certificate issued on 23/12/15
|
23 December 2015 | Company name changed 888 motor repairs LTD\certificate issued on 23/12/15
|
4 December 2015 | Termination of appointment of Husnieh Hawash as a director on 27 November 2015 (1 page) |
4 December 2015 | Appointment of Mr Armand Maili as a director on 27 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Husnieh Hawash as a director on 27 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Rami Hawash as a secretary on 27 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Rami Hawash as a secretary on 27 November 2015 (1 page) |
4 December 2015 | Appointment of Mr Armand Maili as a director on 27 November 2015 (2 pages) |
23 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
24 February 2015 | Appointment of Mr Rami Hawash as a secretary on 23 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Michelle Lee as a secretary on 23 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Michelle Lee as a secretary on 23 January 2015 (1 page) |
24 February 2015 | Appointment of Mrs Husnieh Hawash as a director on 23 January 2015 (2 pages) |
24 February 2015 | Appointment of Mrs Husnieh Hawash as a director on 23 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of David Gordon as a director on 23 January 2015 (1 page) |
24 February 2015 | Appointment of Mr Rami Hawash as a secretary on 23 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of David Gordon as a director on 23 January 2015 (1 page) |
21 February 2015 | Company name changed trading company bw LTD\certificate issued on 21/02/15
|
21 February 2015 | Change of name notice (2 pages) |
21 February 2015 | Company name changed trading company bw LTD\certificate issued on 21/02/15
|
21 February 2015 | Change of name notice (2 pages) |
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|