Leigh On Sea
Essex
SS9 2RZ
Director Name | Mr Darren Coote |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Registered Address | Parsonage Brook Farm High Easter Chelmsford Essex CM1 4QZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | High Easter |
Ward | High Easter & the Rodings |
Built Up Area | High Easter |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2020 | Application to strike the company off the register (1 page) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
27 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
22 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 August 2017 | Second filing of Confirmation Statement dated 08/06/2017 (6 pages) |
12 August 2017 | Second filing of Confirmation Statement dated 08/06/2017 (6 pages) |
26 July 2017 | Cessation of Louise Coote as a person with significant control on 9 June 2016 (1 page) |
26 July 2017 | Cessation of Louise Coote as a person with significant control on 9 June 2016 (1 page) |
24 July 2017 | Director's details changed for Mrs Louise Coote on 13 July 2017 (2 pages) |
24 July 2017 | Statement of capital following an allotment of shares on 9 June 2016
|
24 July 2017 | Appointment of Mr Darren Coote as a director on 9 June 2016 (2 pages) |
24 July 2017 | Director's details changed for Mr Darren Coote on 13 July 2017 (2 pages) |
24 July 2017 | Notification of Darren Coote as a person with significant control on 9 June 2016 (2 pages) |
24 July 2017 | Notification of Darren Coote as a person with significant control on 9 June 2016 (2 pages) |
24 July 2017 | Director's details changed for Mrs Louise Coote on 13 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Darren Coote on 13 July 2017 (2 pages) |
24 July 2017 | Statement of capital following an allotment of shares on 9 June 2016
|
24 July 2017 | Change of details for Mr Darren Coote as a person with significant control on 13 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Darren Coote as a director on 9 June 2016 (2 pages) |
24 July 2017 | Change of details for Mr Darren Coote as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Parsonage Brook Farm High Easter Chelmsford Essex CM1 4QZ on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Parsonage Brook Farm High Easter Chelmsford Essex CM1 4QZ on 13 July 2017 (1 page) |
23 June 2017 | 08/06/17 Statement of Capital gbp 100
|
23 June 2017 | 08/06/17 Statement of Capital gbp 100
|
9 June 2016 | Incorporation Statement of capital on 2016-06-09
|
9 June 2016 | Incorporation Statement of capital on 2016-06-09
|