Rochford
SS4 1AS
Director Name | Mrs Annelesley Holmes |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2018(2 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House 82 West Street Rochford SS4 1AS |
Director Name | Mr Reginald Holmes |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2018(2 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House 82 West Street Rochford SS4 1AS |
Director Name | Ms Louise Emily Stone |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2018(2 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House 82 West Street Rochford SS4 1AS |
Registered Address | Sovereign House 82 West Street Rochford SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2021 | Application to strike the company off the register (5 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
7 July 2020 | Previous accounting period extended from 28 February 2020 to 30 June 2020 (1 page) |
16 June 2020 | Change of details for Mr Michael Holmes as a person with significant control on 12 June 2020 (2 pages) |
16 June 2020 | Director's details changed for Mr Michael Holmes on 12 June 2020 (2 pages) |
16 June 2020 | Director's details changed for Ms Louise Emily Stone on 12 June 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
26 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
22 February 2018 | Appointment of Mr Reginald Holmes as a director on 9 February 2018 (2 pages) |
22 February 2018 | Appointment of Ms Louise Emily Stone as a director on 9 February 2018 (2 pages) |
22 February 2018 | Appointment of Mrs Annelesley Holmes as a director on 9 February 2018 (2 pages) |
22 February 2018 | Notification of Reginald Holmes as a person with significant control on 9 February 2018 (2 pages) |
22 February 2018 | Notification of Louise Stone as a person with significant control on 9 February 2018 (2 pages) |
22 February 2018 | Statement of capital following an allotment of shares on 9 February 2018
|
22 February 2018 | Notification of Annelesley Holmes as a person with significant control on 9 February 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
7 February 2018 | Incorporation Statement of capital on 2018-02-07
|
7 February 2018 | Incorporation Statement of capital on 2018-02-07
|