Leigh On Sea
Essex
SS9 2UJ
Director Name | Mr Mark John Banks |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2016(19 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 30 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Mr Mark John Banks |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 2000) |
Role | Insurance Consultancy |
Country of Residence | England |
Correspondence Address | Culmore 10 Chapmans Walk Leigh On Sea Essex SS9 2XA |
Director Name | Mr Adrian Thomas Fountain |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1999) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 31 Agnes Avenue Leigh On Sea Essex SS9 3SX |
Secretary Name | Mr Mark John Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 2000) |
Role | Insurance Consultancy |
Country of Residence | England |
Correspondence Address | Culmore 10 Chapmans Walk Leigh On Sea Essex SS9 2XA |
Director Name | James Banks |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 February 2008) |
Role | Company Director |
Correspondence Address | 10 Chapmans Walk Leigh On Sea Essex SS9 2XA |
Director Name | Mr Ashley Sebastian Marcus Banks |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(11 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Park House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
1 at £1 | Ashley Sebastian Marcus Banks 16.67% Ordinary |
---|---|
1 at £1 | Ellie-mae Appleton 16.67% Ordinary |
1 at £1 | Gillian Anne Banks 16.67% Ordinary |
1 at £1 | James Banks 16.67% Ordinary |
1 at £1 | Scarlett-rose Appleton 16.67% Ordinary |
1 at £1 | Stephanie Victoria Claire Appleton 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,971 |
Cash | £1,299 |
Current Liabilities | £21,489 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
19 October 2016 | Resignation of a liquidator (1 page) |
19 October 2016 | Resignation of a liquidator (1 page) |
19 October 2016 | Liquidators' statement of receipts and payments to 5 October 2016 (15 pages) |
19 October 2016 | Liquidators' statement of receipts and payments to 5 October 2016 (15 pages) |
21 June 2016 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to C/O Marsh Hammond Limited Park House 20 Eastcheap London EC3M 1EB on 21 June 2016 (2 pages) |
21 June 2016 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to C/O Marsh Hammond Limited Park House 20 Eastcheap London EC3M 1EB on 21 June 2016 (2 pages) |
17 June 2016 | Appointment of a voluntary liquidator (1 page) |
17 June 2016 | Resolutions
|
17 June 2016 | Appointment of a voluntary liquidator (1 page) |
17 June 2016 | Resolutions
|
17 June 2016 | Statement of affairs with form 4.19 (5 pages) |
17 June 2016 | Statement of affairs with form 4.19 (5 pages) |
23 March 2016 | Termination of appointment of Ashley Sebastian Marcus Banks as a director on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Mark John Banks as a director on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Mark John Banks as a director on 23 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Ashley Sebastian Marcus Banks as a director on 23 March 2016 (1 page) |
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 July 2012 | Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page) |
26 July 2012 | Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page) |
29 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Director's details changed for Mr Ashley Sebastian Marcus Banks on 23 February 2011 (2 pages) |
22 March 2012 | Secretary's details changed for Gillian Anne Banks on 23 February 2011 (2 pages) |
22 March 2012 | Director's details changed for Mr Ashley Sebastian Marcus Banks on 23 February 2011 (2 pages) |
22 March 2012 | Secretary's details changed for Gillian Anne Banks on 23 February 2011 (2 pages) |
13 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 April 2010 | Director's details changed for Mr Ashley Sebastian Marcus Banks on 6 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Ashley Sebastian Marcus Banks on 6 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Ashley Sebastian Marcus Banks on 6 February 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 December 2009 | Registered office address changed from Turnpike House 1208 1210 London Road Leigh on Sea Essex SS9 2UA on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Turnpike House 1208 1210 London Road Leigh on Sea Essex SS9 2UA on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Turnpike House 1208 1210 London Road Leigh on Sea Essex SS9 2UA on 4 December 2009 (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
12 May 2009 | Return made up to 06/02/09; full list of members (4 pages) |
12 May 2009 | Director appointed mr ashley sebastian marcus banks (1 page) |
12 May 2009 | Director appointed mr ashley sebastian marcus banks (1 page) |
12 May 2009 | Return made up to 06/02/09; full list of members (4 pages) |
11 May 2009 | Appointment terminated director james banks (1 page) |
11 May 2009 | Appointment terminated director james banks (1 page) |
11 May 2009 | Ad 07/02/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
11 May 2009 | Ad 07/02/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
14 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
11 April 2007 | Return made up to 06/02/07; full list of members (2 pages) |
11 April 2007 | Return made up to 06/02/07; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 April 2006 | Return made up to 06/02/06; full list of members (2 pages) |
25 April 2006 | Return made up to 06/02/06; full list of members (2 pages) |
8 April 2005 | Ad 21/01/05--------- £ si 1@1 (2 pages) |
8 April 2005 | Ad 21/01/05--------- £ si 1@1 (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 March 2005 | Return made up to 06/02/05; full list of members (3 pages) |
29 March 2005 | Return made up to 06/02/05; full list of members (3 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
6 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 April 2002 | Return made up to 06/02/02; full list of members (6 pages) |
3 April 2002 | Return made up to 06/02/02; full list of members (6 pages) |
21 March 2001 | Full accounts made up to 31 October 2000 (8 pages) |
21 March 2001 | Full accounts made up to 31 October 2000 (8 pages) |
15 March 2001 | Return made up to 06/02/01; full list of members
|
15 March 2001 | Return made up to 06/02/01; full list of members
|
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
24 May 2000 | Full accounts made up to 31 October 1999 (8 pages) |
24 May 2000 | Full accounts made up to 31 October 1999 (8 pages) |
22 April 2000 | Return made up to 06/02/00; full list of members
|
22 April 2000 | Return made up to 06/02/00; full list of members
|
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
10 March 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
10 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
10 March 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
10 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
18 February 1999 | Return made up to 06/02/99; full list of members
|
18 February 1999 | Return made up to 06/02/99; full list of members
|
29 December 1998 | Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page) |
29 December 1998 | Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
10 March 1998 | Secretary resigned (1 page) |
4 July 1997 | Ad 19/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 July 1997 | Ad 19/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 May 1997 | Company name changed lamtex communications LIMITED\certificate issued on 23/05/97 (7 pages) |
22 May 1997 | Company name changed lamtex communications LIMITED\certificate issued on 23/05/97 (7 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
19 May 1997 | New secretary appointed;new director appointed (2 pages) |
19 May 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 788-790 finchley road london NW11 7UR (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: 788-790 finchley road london NW11 7UR (1 page) |
6 February 1997 | Incorporation (17 pages) |
6 February 1997 | Incorporation (17 pages) |