Leigh On Sea
Essex
SS9 2DU
Director Name | Mr Adrian Gerald Sidney Livemore |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 The Maze Eastwood Leigh On Sea Essex SS9 5RW |
Director Name | Mr Michael Norton Nightingale |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Willowbank 4 Oxford Road Eynsham Witney Oxfordshire OX8 1HG |
Director Name | Mr Christopher Sherwood |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bowden Lane High Wycombe Buckinghamshire HP11 1DL |
Secretary Name | Rachel Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 562 Oxford Road Reading Berkshire RG30 1EG |
Secretary Name | Mr Stephen Pearl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(3 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 June 2012) |
Role | Company Director |
Correspondence Address | 247a London Road Hadleigh Essex SS7 2DA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Lion House 3 Plough Yard London EC2A 3LP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£6,855 |
Cash | £1 |
Current Liabilities | £91,134 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved following liquidation (1 page) |
2 February 2017 | Completion of winding up (1 page) |
2 February 2017 | Completion of winding up (1 page) |
19 August 2015 | Order of court to wind up (2 pages) |
19 August 2015 | Order of court to wind up (2 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 November 2014 | Registered office address changed from 221 Shoreditch High Street London E1 6PP to Lion House 3 Plough Yard London EC2A 3LP on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 221 Shoreditch High Street London E1 6PP to Lion House 3 Plough Yard London EC2A 3LP on 18 November 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Termination of appointment of Stephen Pearl as a secretary (1 page) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Termination of appointment of Stephen Pearl as a secretary (1 page) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Location of register of members (1 page) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
31 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
5 June 2007 | Location of register of members (1 page) |
5 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
5 June 2007 | Location of register of members (1 page) |
3 April 2007 | Return made up to 02/06/06; full list of members (3 pages) |
3 April 2007 | Return made up to 02/06/06; full list of members (3 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 11 princes street london W1B 2LJ (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 11 princes street london W1B 2LJ (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
24 October 2005 | Return made up to 02/06/05; full list of members (7 pages) |
24 October 2005 | Return made up to 02/06/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
1 December 2004 | Director resigned (2 pages) |
1 December 2004 | Director resigned (2 pages) |
12 November 2004 | Return made up to 02/06/04; full list of members (8 pages) |
12 November 2004 | Return made up to 02/06/04; full list of members (8 pages) |
29 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
29 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
12 August 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
12 August 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
23 July 2003 | Return made up to 02/06/03; full list of members (8 pages) |
23 July 2003 | Return made up to 02/06/03; full list of members (8 pages) |
11 May 2003 | Return made up to 02/06/02; full list of members
|
11 May 2003 | Return made up to 02/06/02; full list of members
|
17 August 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
17 August 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
7 August 2001 | Return made up to 02/06/01; full list of members
|
7 August 2001 | Return made up to 02/06/01; full list of members
|
3 April 2001 | Full accounts made up to 30 September 2000 (6 pages) |
3 April 2001 | Full accounts made up to 30 September 2000 (6 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: high point hartley house, green walk london SE1 4TU (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: high point hartley house, green walk london SE1 4TU (1 page) |
9 June 2000 | Return made up to 02/06/00; full list of members (3 pages) |
9 June 2000 | Return made up to 02/06/00; full list of members (3 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: c/o lemon & co a 18 widegate street, london E1 7HU (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: c/o lemon & co a 18 widegate street, london E1 7HU (1 page) |
16 March 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
16 March 2000 | Ad 21/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2000 | Ad 21/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
20 June 1999 | Resolutions
|
20 June 1999 | Resolutions
|
2 June 1999 | Incorporation (20 pages) |
2 June 1999 | Incorporation (20 pages) |