Leigh-On-Sea
Essex
SS9 2HT
Director Name | Rhona Cousins |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 October 2010) |
Role | Fashion Retailer |
Country of Residence | England |
Correspondence Address | 90 Grange Road Leigh-On-Sea Essex SS9 2HT |
Secretary Name | Rhona Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 October 2010) |
Role | Fashion Retailer |
Country of Residence | England |
Correspondence Address | 90 Grange Road Leigh-On-Sea Essex SS9 2HT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Marsh Hammond & Partners Llp Peek 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 |
100 at £1 | Christopher Barker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,681 |
Cash | £6,092 |
Current Liabilities | £169,555 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2016 | Final Gazette dissolved following liquidation (1 page) |
2 November 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
2 November 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
26 November 2014 | Liquidators' statement of receipts and payments to 17 October 2014 (12 pages) |
26 November 2014 | Liquidators statement of receipts and payments to 17 October 2014 (12 pages) |
26 November 2014 | Liquidators' statement of receipts and payments to 17 October 2014 (12 pages) |
15 January 2014 | Liquidators' statement of receipts and payments to 17 October 2013 (14 pages) |
15 January 2014 | Liquidators statement of receipts and payments to 17 October 2013 (14 pages) |
15 January 2014 | Liquidators' statement of receipts and payments to 17 October 2013 (14 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 17 October 2012 (9 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 17 October 2012 (9 pages) |
30 October 2012 | Liquidators statement of receipts and payments to 17 October 2012 (9 pages) |
16 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 October 2011 | Registered office address changed from Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 26 October 2011 (2 pages) |
26 October 2011 | Statement of affairs with form 4.19 (7 pages) |
26 October 2011 | Statement of affairs with form 4.19 (7 pages) |
26 October 2011 | Registered office address changed from Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 26 October 2011 (2 pages) |
26 October 2011 | Appointment of a voluntary liquidator (1 page) |
26 October 2011 | Appointment of a voluntary liquidator (1 page) |
26 October 2011 | Resolutions
|
26 October 2011 | Resolutions
|
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Termination of appointment of Rhona Cousins as a secretary (1 page) |
28 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Termination of appointment of Rhona Cousins as a secretary (1 page) |
28 January 2011 | Termination of appointment of Rhona Cousins as a director (1 page) |
28 January 2011 | Termination of appointment of Rhona Cousins as a director (1 page) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Christopher Barker on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Rhona Cousins on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Rhona Cousins on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Christopher Barker on 10 March 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
4 March 2009 | Director and secretary's change of particulars / rhona cousins / 04/03/2009 (1 page) |
4 March 2009 | Director and secretary's change of particulars / rhona cousins / 04/03/2009 (1 page) |
4 March 2009 | Director's change of particulars / christopher barker / 04/03/2009 (1 page) |
4 March 2009 | Director's change of particulars / christopher barker / 04/03/2009 (1 page) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 53A the broadway leigh on sea essex SS9 1PA (1 page) |
1 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 53A the broadway leigh on sea essex SS9 1PA (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
29 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
2 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
8 December 2005 | Accounts made up to 30 June 2004 (1 page) |
8 December 2005 | Accounts made up to 30 June 2004 (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 15 cochrane mews st johns wood london NW8 6NY (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 15 cochrane mews st johns wood london NW8 6NY (1 page) |
12 September 2005 | Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page) |
12 September 2005 | Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page) |
18 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
5 November 2004 | Accounts made up to 31 January 2004 (1 page) |
5 November 2004 | Accounts made up to 31 January 2004 (1 page) |
23 March 2004 | Return made up to 23/01/04; full list of members
|
23 March 2004 | Return made up to 23/01/04; full list of members
|
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
23 January 2003 | Incorporation (8 pages) |
23 January 2003 | Incorporation (8 pages) |