Southend On Sea
Essex
SS1 1EG
Director Name | Mr Peter Ellis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 5 Nelson Street Southend On Sea Essex SS1 1EG |
Director Name | William Frank Lock |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 1 - 5 Nelson Street Southend On Sea Essex SS1 1EG |
Director Name | Mr Frank John Lock |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 - 5 Nelson Street Southend On Sea Essex SS1 1EG |
Secretary Name | William Frank Lock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 1 - 5 Nelson Street Southend On Sea Essex SS1 1EG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
30 at £1 | Frank John Lock 30.00% Ordinary |
---|---|
30 at £1 | Peter Ellis 30.00% Ordinary |
20 at £1 | Christopher John Blackwell 20.00% Ordinary |
20 at £1 | William Frank Lock 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,283 |
Cash | £1,004 |
Current Liabilities | £1,532,270 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 March 2007 | Delivered on: 3 April 2007 Satisfied on: 2 April 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|
4 October 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2021 | Director's details changed for Mr Peter Ellis on 12 August 2021 (2 pages) |
6 August 2021 | Confirmation statement made on 2 May 2021 with updates (5 pages) |
6 August 2021 | Change of details for Mr Frank John Lock as a person with significant control on 6 August 2021 (2 pages) |
6 August 2021 | Change of details for Mr Peter Ellis as a person with significant control on 6 August 2021 (2 pages) |
6 August 2021 | Director's details changed for William Frank Lock on 6 August 2021 (2 pages) |
6 August 2021 | Director's details changed for Mr Peter Ellis on 6 August 2021 (2 pages) |
6 August 2021 | Director's details changed for Mr Frank John Lock on 6 August 2021 (2 pages) |
6 August 2021 | Secretary's details changed for William Frank Lock on 6 August 2021 (1 page) |
6 August 2021 | Director's details changed for Mr Christopher John Blackwell on 6 August 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
18 May 2020 | Confirmation statement made on 2 May 2020 with updates (5 pages) |
11 May 2020 | Director's details changed for Mr Frank John Lock on 14 January 2020 (2 pages) |
11 May 2020 | Change of details for Mr Frank John Lock as a person with significant control on 14 January 2020 (2 pages) |
11 May 2020 | Change of details for Mr Frank John Lock as a person with significant control on 14 January 2020 (2 pages) |
11 May 2020 | Director's details changed for Mr Frank John Lock on 14 January 2020 (2 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
3 July 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
24 June 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
15 May 2019 | Change of details for Mr Peter Ellis as a person with significant control on 22 February 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Peter Ellis on 22 February 2019 (2 pages) |
27 February 2019 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 February 2019 (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 June 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
2 April 2014 | Satisfaction of charge 1 in full (3 pages) |
2 April 2014 | Satisfaction of charge 1 in full (3 pages) |
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 June 2009 | Return made up to 02/05/09; full list of members (5 pages) |
19 June 2009 | Return made up to 02/05/09; full list of members (5 pages) |
2 July 2008 | Return made up to 02/05/08; full list of members (5 pages) |
2 July 2008 | Return made up to 02/05/08; full list of members (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 November 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
6 November 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
31 May 2007 | Director's particulars changed (1 page) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Ad 02/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2006 | Ad 02/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New secretary appointed;new director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 16 saint john street london EC1M 4NT (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 16 saint john street london EC1M 4NT (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed;new director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
2 May 2006 | Incorporation (14 pages) |
2 May 2006 | Incorporation (14 pages) |