Basildon
Essex
SS16 5SQ
Secretary Name | Mrs Elizabeth Anne Coomber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(1 day after company formation) |
Appointment Duration | 17 years, 2 months (closed 09 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Gaynesford Basildon Essex SS16 5SQ |
Director Name | Mrs Elaine Linda Weiner |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(1 day after company formation) |
Appointment Duration | 16 years, 1 month (resigned 10 April 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regents Close Radlett Hertfordshire WD7 7DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 68 Great Portland Street London W1W 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Elizabeth Anne Coomber 50.00% Ordinary |
---|---|
25 at £1 | Daniel Weiner 25.00% Ordinary |
25 at £1 | Elaine Linda Weiner 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,622 |
Cash | £18,926 |
Current Liabilities | £8,816 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Termination of appointment of Elaine Linda Weiner as a director on 10 April 2016 (1 page) |
7 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 March 2011 | Registered office address changed from 68 Great Portland Street London W1N 5AL on 28 March 2011 (1 page) |
28 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Elaine Linda Weiner on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Elizabeth Anne Coomber on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Elizabeth Anne Coomber on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Elaine Linda Weiner on 2 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
25 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
5 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
27 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
26 April 2006 | Return made up to 24/02/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
2 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
22 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
11 May 2003 | Return made up to 24/02/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
20 May 2002 | Return made up to 24/02/02; full list of members (7 pages) |
21 December 2001 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
26 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
3 April 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
3 April 2000 | Ad 06/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 22 queen anne street london W1M 9LB (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
5 March 2000 | Registered office changed on 05/03/00 from: 788/790 finchley road london NW11 7TJ (1 page) |
24 February 2000 | Incorporation (17 pages) |