Leigh On Sea
Essex
SS9 3SQ
Secretary Name | Ms Valerie Anne Denise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 day after company formation) |
Appointment Duration | 7 years (resigned 30 November 2012) |
Role | Co Secretary |
Correspondence Address | 84 Vardon Drive Leigh On Sea Essex SS9 3SQ |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £117,860 |
Cash | £64,718 |
Current Liabilities | £133,453 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
2 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2016 | Final Gazette dissolved following liquidation (1 page) |
2 March 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
2 March 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
16 March 2015 | Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG to 601 High Road Leytonstone London E11 4PA on 16 March 2015 (2 pages) |
16 March 2015 | Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG to 601 High Road Leytonstone London E11 4PA on 16 March 2015 (2 pages) |
6 February 2015 | Resolutions
|
6 February 2015 | Appointment of a voluntary liquidator (1 page) |
6 February 2015 | Appointment of a voluntary liquidator (1 page) |
6 February 2015 | Statement of affairs with form 4.19 (5 pages) |
6 February 2015 | Statement of affairs with form 4.19 (5 pages) |
28 December 2014 | Amended total exemption full accounts made up to 30 November 2013 (9 pages) |
28 December 2014 | Amended total exemption full accounts made up to 30 November 2013 (9 pages) |
22 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of Valerie Anne Denise as a secretary on 30 November 2012 (1 page) |
22 December 2014 | Termination of appointment of Valerie Anne Denise as a secretary on 30 November 2012 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
8 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
16 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
7 December 2009 | Secretary's details changed for Valerie Anne Denise on 29 November 2009 (1 page) |
7 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Secretary's details changed for Valerie Anne Denise on 29 November 2009 (1 page) |
7 December 2009 | Director's details changed for Keith David Cornman on 29 November 2009 (2 pages) |
7 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Keith David Cornman on 29 November 2009 (2 pages) |
20 May 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
20 May 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (8 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (8 pages) |
9 May 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
9 May 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (6 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (6 pages) |
3 April 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
3 April 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
16 February 2007 | Return made up to 30/11/06; full list of members (6 pages) |
16 February 2007 | Return made up to 30/11/06; full list of members (6 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
4 January 2006 | Ad 12/12/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
4 January 2006 | Ad 12/12/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
30 November 2005 | Incorporation (8 pages) |
30 November 2005 | Incorporation (8 pages) |