Southend-On-Sea
Essex
SS1 2EG
Director Name | Mr Andrew Graham Gardner |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Director Name | Mr Nicholas Lee White |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 August 2016 | Delivered on: 13 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
26 August 2016 | Delivered on: 13 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H land k/a 2 and 3 the maltings broxted great dunmow essex t/no EX817913. Outstanding |
14 December 2015 | Delivered on: 17 December 2015 Persons entitled: Neil Clifford White Classification: A registered charge Particulars: 7 alexander road harrietsham maidstone. Outstanding |
25 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 March 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
3 March 2022 | Registered office address changed from Unit 7 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 3 March 2022 (2 pages) |
3 March 2022 | Appointment of a voluntary liquidator (3 pages) |
3 March 2022 | Statement of affairs (8 pages) |
3 March 2022 | Resolutions
|
16 September 2021 | Termination of appointment of Nicholas Lee White as a director on 5 August 2021 (1 page) |
15 April 2021 | Confirmation statement made on 10 March 2021 with updates (5 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 March 2020 | Confirmation statement made on 10 March 2020 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with updates (5 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with updates (5 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 October 2017 | Satisfaction of charge 094824560003 in full (4 pages) |
3 October 2017 | Satisfaction of charge 094824560003 in full (4 pages) |
19 April 2017 | Director's details changed for Mr Andrew Graham Gardner on 18 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Andrew Graham Gardner on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Nicholas White on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Nicholas White on 18 April 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Registration of charge 094824560002, created on 26 August 2016 (18 pages) |
13 September 2016 | Registration of charge 094824560003, created on 26 August 2016 (20 pages) |
13 September 2016 | Registration of charge 094824560002, created on 26 August 2016 (18 pages) |
13 September 2016 | Registration of charge 094824560003, created on 26 August 2016 (20 pages) |
31 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
17 December 2015 | Registration of charge 094824560001, created on 14 December 2015 (8 pages) |
17 December 2015 | Registration of charge 094824560001, created on 14 December 2015 (8 pages) |
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|