Clacton-On-Sea
CO15 1SG
Director Name | Mr Richard John Hull |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bowlers Croft Basildon SS14 3ED |
Director Name | Mr Akhte Ruzzaman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 26 October 2018) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 603 Petticoat Square London E1 7ED |
Director Name | Mr Richard John Hull |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 55 York Road York Road North Weald CM16 6HT |
Director Name | Mrs Mary Ellen Jolley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 92 Station Road Clacton-On-Sea CO15 1SG |
Registered Address | 55 York Road North Weald Epping CM16 6HT |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | North Weald Bassett |
Ward | North Weald Bassett |
Built Up Area | North Weald Bassett |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
17 September 2020 | Change of details for Mrs Mary Ellen Jolley as a person with significant control on 17 September 2020 (2 pages) |
---|---|
11 September 2020 | Notification of Mary Ellen Jolley as a person with significant control on 10 September 2020 (2 pages) |
11 September 2020 | Cessation of Richard John Hull as a person with significant control on 9 September 2020 (1 page) |
14 May 2020 | Cessation of Mary Ellen Jolley as a person with significant control on 14 May 2020 (1 page) |
12 March 2020 | Registered office address changed from 55 York Road North Weald Epping CM16 6HT England to 92 Station Road Clacton-on-Sea CO15 1SG on 12 March 2020 (1 page) |
2 January 2020 | Appointment of Mr Richard John Hull as a director on 2 January 2020 (2 pages) |
2 January 2020 | Change of details for Mrs Mary Ellen Jolley as a person with significant control on 2 January 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
2 January 2020 | Notification of Richard John Hull as a person with significant control on 2 January 2020 (2 pages) |
23 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
18 December 2019 | Change of details for Mrs Mary Ellen Jolley as a person with significant control on 18 December 2019 (2 pages) |
25 November 2019 | Change of details for Mrs Mary Ellen Jolley as a person with significant control on 25 November 2019 (2 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2019 | Confirmation statement made on 13 July 2019 with updates (5 pages) |
23 November 2018 | Appointment of Mrs Mary Ellen Jolley as a director on 23 November 2018 (2 pages) |
23 November 2018 | Termination of appointment of Richard John Hull as a director on 22 November 2018 (1 page) |
23 November 2018 | Notification of Mary Ellen Jolley as a person with significant control on 23 November 2018 (2 pages) |
23 November 2018 | Cessation of Richard John Hull as a person with significant control on 22 November 2018 (1 page) |
27 October 2018 | Termination of appointment of Akhte Ruzzaman as a director on 26 October 2018 (1 page) |
27 October 2018 | Registered office address changed from 603 Petticoat Square London E1 7ED England to 55 York Road North Weald Epping CM16 6HT on 27 October 2018 (1 page) |
27 October 2018 | Notification of Richard Hull as a person with significant control on 26 October 2018 (2 pages) |
27 October 2018 | Cessation of Akhte Ruzzaman as a person with significant control on 26 October 2018 (1 page) |
27 October 2018 | Appointment of Mr Richard John Hull as a director on 26 October 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
26 June 2018 | Director's details changed for Mr Akhte Rtuzzaman on 22 June 2018 (2 pages) |
26 June 2018 | Registered office address changed from 40 Bowlers Croft Basildon SS14 3ED England to 603 Petticoat Square London E1 7ED on 26 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Richard John Hull as a director on 22 June 2018 (1 page) |
25 June 2018 | Notification of Akhte Ruzzaman as a person with significant control on 22 June 2018 (2 pages) |
25 June 2018 | Cessation of Richard John Hull as a person with significant control on 21 June 2018 (1 page) |
25 June 2018 | Appointment of Mr Akhte Rtuzzaman as a director on 22 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (3 pages) |
28 April 2018 | Incorporation Statement of capital on 2018-04-28
|