Basildon
Essex
SS14 1PS
Secretary Name | Jennifer May Weale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Pathways Basildon Essex SS14 1PS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | T.d. Weale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £518 |
Cash | £14 |
Current Liabilities | £44,697 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
31 March 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
31 March 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
19 March 2014 | Liquidators' statement of receipts and payments to 19 January 2014 (12 pages) |
19 March 2014 | Liquidators' statement of receipts and payments to 19 January 2014 (12 pages) |
19 March 2014 | Liquidators statement of receipts and payments to 19 January 2014 (12 pages) |
19 March 2013 | Liquidators' statement of receipts and payments to 19 January 2013 (9 pages) |
19 March 2013 | Liquidators' statement of receipts and payments to 19 January 2013 (9 pages) |
19 March 2013 | Liquidators statement of receipts and payments to 19 January 2013 (9 pages) |
10 February 2012 | Resolutions
|
10 February 2012 | Resolutions
|
31 January 2012 | Registered office address changed from Devine House, 1299-1301 London Road, Leigh-on-Sea Essex SS9 2AD on 31 January 2012 (2 pages) |
31 January 2012 | Statement of affairs with form 4.19 (7 pages) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Statement of affairs with form 4.19 (7 pages) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Registered office address changed from Devine House, 1299-1301 London Road, Leigh-on-Sea Essex SS9 2AD on 31 January 2012 (2 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 April 2010 | Director's details changed for Tony Darren Weale on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Tony Darren Weale on 1 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Tony Darren Weale on 1 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
25 April 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
1 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 May 2004 | Return made up to 01/04/04; full list of members (6 pages) |
7 May 2004 | Return made up to 01/04/04; full list of members (6 pages) |
15 April 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 April 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New secretary appointed (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New director appointed (1 page) |
1 April 2003 | New secretary appointed (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Incorporation (30 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 April 2003 | Incorporation (30 pages) |