Westcliff On Sea
Essex
SS0 7HP
Director Name | Scott Martin Elliot Silver |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Chigwell Rise Chigwell Essex IG7 6AG |
Secretary Name | Darren Gary Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 1997(same day as company formation) |
Role | Letting Agent |
Correspondence Address | 8a Ceylon Road Westcliff On Sea Essex SS0 7HP |
Director Name | Jonathan Simon West |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2002(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 25 May 2020) |
Role | Company Director |
Correspondence Address | 3 Fairlight Avenue Woodford Green Essex IG8 9JP |
Director Name | Mrs Michelle Inga Bean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28a Tomswood Road Chigwell Essex IG7 5QS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | -£139,418 |
Cash | £7,657 |
Current Liabilities | £158,575 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2020 | Return of final meeting in a creditors' voluntary winding up (31 pages) |
23 January 2020 | Liquidators' statement of receipts and payments to 18 December 2019 (5 pages) |
31 July 2019 | Liquidators' statement of receipts and payments to 18 June 2019 (5 pages) |
31 January 2019 | Liquidators' statement of receipts and payments to 18 December 2018 (5 pages) |
5 December 2018 | Removal of liquidator by court order (14 pages) |
25 July 2018 | Liquidators' statement of receipts and payments to 18 June 2018 (5 pages) |
24 January 2018 | Liquidators' statement of receipts and payments to 18 December 2017 (5 pages) |
16 July 2017 | Liquidators' statement of receipts and payments to 18 June 2017 (5 pages) |
16 July 2017 | Liquidators' statement of receipts and payments to 18 June 2017 (5 pages) |
19 January 2017 | Liquidators' statement of receipts and payments to 18 December 2016 (5 pages) |
19 January 2017 | Liquidators' statement of receipts and payments to 18 December 2016 (5 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (5 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (5 pages) |
14 January 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (5 pages) |
14 January 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (5 pages) |
14 January 2016 | Liquidators statement of receipts and payments to 18 December 2015 (5 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (5 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (5 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 18 June 2015 (5 pages) |
16 January 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (5 pages) |
16 January 2015 | Liquidators statement of receipts and payments to 18 December 2014 (5 pages) |
16 January 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (5 pages) |
3 July 2014 | Liquidators' statement of receipts and payments to 18 June 2014 (5 pages) |
3 July 2014 | Liquidators' statement of receipts and payments to 18 June 2014 (5 pages) |
3 July 2014 | Liquidators statement of receipts and payments to 18 June 2014 (5 pages) |
16 January 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (5 pages) |
16 January 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (5 pages) |
16 January 2014 | Liquidators statement of receipts and payments to 18 December 2013 (5 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 18 June 2013 (5 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 18 June 2013 (5 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 18 June 2013 (5 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 18 December 2012 (5 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 18 December 2012 (5 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 18 December 2012 (5 pages) |
29 June 2012 | Liquidators' statement of receipts and payments to 18 June 2012 (5 pages) |
29 June 2012 | Liquidators statement of receipts and payments to 18 June 2012 (5 pages) |
29 June 2012 | Liquidators' statement of receipts and payments to 18 June 2012 (5 pages) |
21 June 2012 | Liquidators statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments to 18 December 2011 (5 pages) |
21 June 2012 | Liquidators statement of receipts and payments to 18 December 2011 (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators statement of receipts and payments to 18 June 2011 (5 pages) |
21 June 2012 | Liquidators statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments to 18 December 2011 (5 pages) |
21 June 2012 | Liquidators statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments to 18 June 2011 (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2012 | Liquidators statement of receipts and payments (5 pages) |
9 September 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 9 September 2011 (2 pages) |
9 September 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 9 September 2011 (2 pages) |
8 September 2011 | Appointment of a voluntary liquidator (1 page) |
16 August 2011 | Resignation of a liquidator (1 page) |
28 January 2011 | Liquidators statement of receipts and payments to 18 June 2010 (6 pages) |
28 January 2011 | Liquidators' statement of receipts and payments to 18 June 2010 (6 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (6 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 18 December 2010 (6 pages) |
25 October 2010 | Registered office address changed from Berg Kaprow Lewis Llp 35 Ballards Lane London N3 1XW on 25 October 2010 (1 page) |
1 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (6 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 18 June 2010 (6 pages) |
20 January 2010 | Liquidators statement of receipts and payments to 18 December 2009 (6 pages) |
20 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (6 pages) |
1 July 2009 | Liquidators' statement of receipts and payments to 18 June 2009 (6 pages) |
1 July 2009 | Liquidators statement of receipts and payments to 18 June 2009 (6 pages) |
9 February 2009 | Liquidators' statement of receipts and payments to 18 December 2008 (6 pages) |
9 February 2009 | Liquidators statement of receipts and payments to 18 December 2008 (6 pages) |
19 December 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
19 December 2007 | Administrator's progress report (19 pages) |
24 September 2007 | Administrator's progress report (9 pages) |
19 April 2007 | Result of meeting of creditors (6 pages) |
2 March 2007 | Appointment of an administrator (1 page) |
2 March 2007 | Statement of administrator's proposal (32 pages) |
26 February 2007 | Notice of automatic end of Administration (10 pages) |
13 June 2006 | Administrator's progress report (12 pages) |
7 February 2006 | Result of meeting of creditors (4 pages) |
31 January 2006 | Statement of affairs (4 pages) |
12 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 46 romford road stratford london E15 4BZ (1 page) |
22 November 2005 | Appointment of an administrator (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (2 pages) |
10 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 December 2004 | Return made up to 26/12/04; full list of members (8 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 December 2003 | Return made up to 26/12/03; full list of members
|
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2003 | Return made up to 26/12/02; full list of members (8 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 September 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Return made up to 26/12/01; full list of members
|
25 April 2001 | Return made up to 26/12/00; full list of members (8 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 December 1999 | Return made up to 26/12/99; full list of members
|
22 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 December 1998 | Return made up to 09/01/99; no change of members (4 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: 406 high road ilford essex IG1 1TW (1 page) |
6 February 1998 | Return made up to 09/01/98; full list of members (6 pages) |
18 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: 31 corsham street london N1 6DR (1 page) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New secretary appointed;new director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
9 January 1997 | Incorporation (18 pages) |