Leigh On Sea
Essex
SS9 2TF
Director Name | Mr Philip John Sands |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Eastwood Road Rayleigh Essex SS6 7JR |
Secretary Name | Mr Philip John Sands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Eastwood Road Rayleigh Essex SS6 7JR |
Director Name | Catherine Holmes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 October 2010) |
Role | Company Director |
Correspondence Address | 23 Cottesmore Gardens Leigh On Sea Essex SS9 2TF |
Director Name | Mrs Maxine Sands |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Eastwood Road Rayleigh Essex SS6 7JR |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£33,233 |
Cash | £7,376 |
Current Liabilities | £70,523 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2010 | Liquidators statement of receipts and payments to 23 February 2010 (5 pages) |
16 March 2010 | Liquidators' statement of receipts and payments to 23 February 2010 (5 pages) |
3 March 2009 | Statement of affairs with form 4.19 (6 pages) |
3 March 2009 | Resolutions
|
3 March 2009 | Resolutions
|
3 March 2009 | Statement of affairs with form 4.19 (6 pages) |
3 March 2009 | Appointment of a voluntary liquidator (1 page) |
3 March 2009 | Appointment of a voluntary liquidator (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 1 royal terrace southend on sea essex SS1 1EA (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 1 royal terrace southend on sea essex SS1 1EA (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 February 2008 | Return made up to 26/01/08; full list of members (5 pages) |
28 February 2008 | Return made up to 26/01/08; full list of members (5 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page) |
3 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page) |
3 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Ad 01/06/07--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Ad 01/06/07--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
13 March 2007 | Return made up to 26/01/07; full list of members (3 pages) |
13 March 2007 | Return made up to 26/01/07; full list of members (3 pages) |
29 March 2006 | Ad 27/01/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 March 2006 | Ad 27/01/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 104 eastwood road rayleigh essex SS6 7JR (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 104 eastwood road rayleigh essex SS6 7JR (1 page) |
26 January 2006 | Incorporation (19 pages) |
26 January 2006 | Incorporation (19 pages) |