Westcliff
Essex
SS0 0DR
Secretary Name | Glynis Secunda |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Winsford Gardens Westcliff On Sea Essex SS0 0DR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Philip Stuart Secunda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Winsford Gdns Westcliff Essex SS0 0DR |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
100 at £1 | Philip Stuart Secunda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,248 |
Cash | £29,593 |
Current Liabilities | £132,362 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2015 | Final Gazette dissolved following liquidation (1 page) |
28 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
28 October 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
25 October 2013 | Liquidators statement of receipts and payments to 23 August 2013 (15 pages) |
25 October 2013 | Liquidators' statement of receipts and payments to 23 August 2013 (15 pages) |
25 October 2013 | Liquidators' statement of receipts and payments to 23 August 2013 (15 pages) |
5 November 2012 | Liquidators' statement of receipts and payments to 23 August 2012 (13 pages) |
5 November 2012 | Liquidators statement of receipts and payments to 23 August 2012 (13 pages) |
5 November 2012 | Liquidators' statement of receipts and payments to 23 August 2012 (13 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
20 September 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
20 September 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
31 August 2011 | Registered office address changed from Chase Bureau No 1 Royal Terrace Southend on Sea Essex SS1 1EA on 31 August 2011 (2 pages) |
31 August 2011 | Resolutions
|
31 August 2011 | Statement of affairs with form 4.19 (11 pages) |
31 August 2011 | Resolutions
|
31 August 2011 | Appointment of a voluntary liquidator (1 page) |
31 August 2011 | Registered office address changed from Chase Bureau No 1 Royal Terrace Southend on Sea Essex SS1 1EA on 31 August 2011 (2 pages) |
31 August 2011 | Statement of affairs with form 4.19 (11 pages) |
31 August 2011 | Appointment of a voluntary liquidator (1 page) |
25 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders Statement of capital on 2011-02-25
|
25 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders Statement of capital on 2011-02-25
|
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 February 2010 | Director's details changed for Philip Stuart Secunda on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Philip Stuart Secunda on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Philip Stuart Secunda on 9 February 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
17 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
24 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
24 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 March 2004 | Return made up to 14/12/03; full list of members (8 pages) |
11 March 2004 | Return made up to 14/12/03; full list of members (8 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 August 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
11 August 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
14 February 2003 | Return made up to 14/12/02; full list of members (8 pages) |
14 February 2003 | Return made up to 14/12/02; full list of members (8 pages) |
11 September 2002 | Accounts made up to 31 December 2001 (1 page) |
11 September 2002 | Accounts made up to 31 December 2001 (1 page) |
14 March 2002 | Return made up to 14/12/01; full list of members (7 pages) |
14 March 2002 | Return made up to 14/12/01; full list of members (7 pages) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 December 2000 | Incorporation (16 pages) |
14 December 2000 | Incorporation (16 pages) |