Basildon
SS15 5LP
Director Name | Mr Joseph James Burke |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Danbury Down Basildon SS14 2SS |
Director Name | Miss Kim Antoine |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2022(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 August 2022) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 47 Danbury Down Basildon SS14 2SS |
Registered Address | 127 Woolmer Green Basildon SS15 5LP |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Lee Chapel North |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 18 October 2023 (overdue) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2023 | Registered office address changed from Joey's Java at Gables Farm High Road Fobbing Stanford-Le-Hope SS17 9HT England to 127 Woolmer Green Basildon SS15 5LP on 30 May 2023 (1 page) |
4 October 2022 | Confirmation statement made on 4 October 2022 with updates (4 pages) |
5 September 2022 | Notification of Joseph Burke as a person with significant control on 30 July 2022 (2 pages) |
23 August 2022 | Appointment of Mr Joseph James Burke as a director on 20 August 2022 (2 pages) |
23 August 2022 | Cessation of Kim Antoine as a person with significant control on 23 August 2022 (1 page) |
23 August 2022 | Termination of appointment of Kim Antoine as a director on 22 August 2022 (1 page) |
12 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
5 April 2022 | Registered office address changed from 47 Danbury Down Basildon SS14 2SS England to Joey's Java at Gables Farm High Road Fobbing Stanford-Le-Hope SS17 9HT on 5 April 2022 (1 page) |
21 March 2022 | Registered office address changed from 60 Wells Gardens Basildon SS14 3QS England to 47 Danbury Down Basildon SS14 2SS on 21 March 2022 (1 page) |
21 March 2022 | Termination of appointment of Joseph James Burke as a director on 10 March 2022 (1 page) |
21 March 2022 | Company name changed dark desires uk LIMITED\certificate issued on 21/03/22
|
21 March 2022 | Cessation of Joseph James Burke as a person with significant control on 10 March 2022 (1 page) |
21 March 2022 | Notification of Kim Antoine as a person with significant control on 10 March 2022 (2 pages) |
21 March 2022 | Appointment of Miss Kim Antoine as a director on 10 March 2022 (2 pages) |
25 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2022 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2020 | Incorporation Statement of capital on 2020-09-03
|