Southend-On-Sea
SS2 4AF
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr Salman Zamur |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Cluny Square Southend-On-Sea SS2 4AF |
Registered Address | 21 Cluny Square Southend-On-Sea SS2 4AF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 18 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 24 September |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
29 September 2020 | Notification of Salman Zamur as a person with significant control on 1 January 2020 (2 pages) |
29 September 2020 | Cessation of Salman Zamur as a person with significant control on 1 January 2020 (1 page) |
29 September 2020 | Termination of appointment of Salman Zamur as a director on 1 January 2020 (1 page) |
29 September 2020 | Appointment of Mr Salman Zamur as a director on 1 January 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
24 September 2020 | Previous accounting period shortened from 28 February 2021 to 24 September 2020 (1 page) |
24 September 2020 | Micro company accounts made up to 18 September 2020 (3 pages) |
22 September 2020 | Registered office address changed from Ground Floor Offices 310 High Road Wood Green London N22 8JR United Kingdom to 21 Cluny Square Southend-on-Sea SS2 4AF on 22 September 2020 (1 page) |
18 June 2020 | Notification of Salman Zamur as a person with significant control on 1 January 2020 (2 pages) |
18 June 2020 | Appointment of Mr Salman Zamur as a director on 1 January 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
5 June 2020 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Ground Floor Offices 310 High Road Wood Green London N22 8JR on 5 June 2020 (1 page) |
5 June 2020 | Cessation of Woodberry Secretarial Limited as a person with significant control on 5 June 2020 (1 page) |
5 June 2020 | Termination of appointment of Michael Duke as a director on 5 June 2020 (1 page) |
28 February 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
7 February 2018 | Incorporation Statement of capital on 2018-02-07
|
7 February 2018 | Incorporation Statement of capital on 2018-02-07
|