Leigh-On-Sea
SS9 2UR
Director Name | Miss June Hammond |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alexandra Close Grays RM16 4TT |
Registered Address | 1506 London Road Leigh-On-Sea SS9 2UR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 7 December 2020 (overdue) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
16 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2018 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
19 January 2018 | Notification of Joe Kafer as a person with significant control on 27 October 2016 (2 pages) |
19 January 2018 | Registered office address changed from Suite 1a 49 West Street Rochford Essex SS4 1EE to 1506 London Road Leigh-on-Sea SS9 2UR on 19 January 2018 (1 page) |
19 January 2018 | Change of details for Mr Joe Kafer as a person with significant control on 27 October 2016 (2 pages) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2017 | Termination of appointment of June Hammond as a director on 30 June 2017 (1 page) |
2 August 2017 | Cessation of June Hammond as a person with significant control on 30 June 2017 (1 page) |
2 August 2017 | Cessation of June Hammond as a person with significant control on 30 June 2017 (1 page) |
2 August 2017 | Termination of appointment of June Hammond as a director on 30 June 2017 (1 page) |
21 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
21 February 2017 | Appointment of Mr Joseph Major as a director on 31 January 2017 (2 pages) |
21 February 2017 | Appointment of Mr Joseph Major as a director on 31 January 2017 (2 pages) |
21 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
8 February 2017 | Registered office address changed from 6 Alexandra Close Grays RM16 4TT United Kingdom to Suite 1a 49 West Street Rochford Essex SS4 1EE on 8 February 2017 (2 pages) |
8 February 2017 | Registered office address changed from 6 Alexandra Close Grays RM16 4TT United Kingdom to Suite 1a 49 West Street Rochford Essex SS4 1EE on 8 February 2017 (2 pages) |
27 October 2016 | Incorporation Statement of capital on 2016-10-27
|
27 October 2016 | Incorporation Statement of capital on 2016-10-27
|