Langdon Hills
Basildon
Essex
SS16 6RP
Director Name | Mrs Jacqueline Turner |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(same day as company formation) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 23 The Lindens Langdon Hills Basildon Essex SS16 6RP |
Secretary Name | Mr Christopher Charles Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(same day as company formation) |
Role | Health & Safety Consultancy/Se |
Country of Residence | England |
Correspondence Address | 23 The Lindens Langdon Hills Basildon Essex SS16 6RP |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
50 at £1 | Christopher Charles Turner 50.00% Ordinary |
---|---|
50 at £1 | Jacqueline Turner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £383 |
Cash | £5,539 |
Current Liabilities | £64,555 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
5 December 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 December 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 30 June 2013 (9 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 30 June 2013 (9 pages) |
31 July 2013 | Liquidators statement of receipts and payments to 30 June 2013 (9 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 30 June 2012 (11 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 30 June 2012 (11 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 30 June 2012 (11 pages) |
27 February 2012 | Appointment of a voluntary liquidator (1 page) |
27 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 February 2012 | Appointment of a voluntary liquidator (1 page) |
27 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 July 2011 | Registered office address changed from 92 Friern Gardnes Wickford Essex SS12 0HD England on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from 92 Friern Gardnes Wickford Essex SS12 0HD England on 12 July 2011 (2 pages) |
11 July 2011 | Appointment of a voluntary liquidator (1 page) |
11 July 2011 | Statement of affairs with form 4.19 (6 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Statement of affairs with form 4.19 (6 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Appointment of a voluntary liquidator (1 page) |
13 May 2011 | Registered office address changed from 23 the Lindens Langdon Hills Basildon Essex SS16 6RP United Kingdom on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from 23 the Lindens Langdon Hills Basildon Essex SS16 6RP United Kingdom on 13 May 2011 (1 page) |
23 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
23 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 March 2010 | Director's details changed for Christopher Charles Turner on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Jacqueline Turner on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Christopher Charles Turner on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Jacqueline Turner on 19 March 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 March 2009 | Director and Secretary's Change of Particulars / christopher turner / 29/04/2008 / HouseName/Number was: , now: 23; Street was: 52 halt drive, now: the lindens; Area was: linford, now: langdon hills; Post Town was: stanford le hope, now: basildon; Post Code was: SS17 0RA, now: SS16 6RP (1 page) |
20 March 2009 | Director and secretary's change of particulars / christopher turner / 29/04/2008 (1 page) |
20 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
20 March 2009 | Director's Change of Particulars / jacqueline turner / 29/04/2008 / HouseName/Number was: , now: 23; Street was: 52 halt drive, now: the lindens; Area was: linford, now: langdon hills; Post Town was: stanford le hope, now: basildon; Post Code was: SS17 0RA, now: SS16 6RP (1 page) |
20 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
20 March 2009 | Director's change of particulars / jacqueline turner / 29/04/2008 (1 page) |
22 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
10 April 2008 | Return made up to 25/02/08; full list of members (4 pages) |
10 April 2008 | Return made up to 25/02/08; full list of members (4 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 52 halt drive linford stanford le hope essex SS17 0RA (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 52 halt drive linford stanford le hope essex SS17 0RA (1 page) |
27 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
14 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 April 2006 | Return made up to 25/02/06; full list of members (7 pages) |
7 April 2006 | Return made up to 25/02/06; full list of members (7 pages) |
25 February 2005 | Incorporation (19 pages) |
25 February 2005 | Incorporation (19 pages) |