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 |
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 | Janet Pennington 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Application to strike the company off the register (3 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
31 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 March 2015 | Termination of appointment of Michelle Lee as a secretary on 13 March 2015 (1 page) |
30 March 2015 | Termination of appointment of David Gordon as a director on 13 March 2015 (1 page) |
30 March 2015 | Appointment of Mrs Janet Pennington as a director on 13 March 2015 (2 pages) |
30 March 2015 | Appointment of Mrs Janet Pennington as a director on 13 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Michelle Lee as a secretary on 13 March 2015 (1 page) |
30 March 2015 | Termination of appointment of David Gordon as a director on 13 March 2015 (1 page) |
24 March 2015 | Company name changed trading company bx LTD\certificate issued on 24/03/15
|
24 March 2015 | Change of name notice (3 pages) |
24 March 2015 | Change of name notice (3 pages) |
24 March 2015 | Company name changed trading company bx LTD\certificate issued on 24/03/15
|
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|