Canvey Island
SS8 9PT
Secretary Name | Mrs Sarah Jane Tappenden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Hardys Way Canvey Island SS8 9PT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Patrick Tappenden 50.00% Ordinary |
---|---|
1 at £1 | Ms Sarah Jane Tappenden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £317 |
Cash | £20,839 |
Current Liabilities | £20,680 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2018 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
24 October 2018 | Liquidators' statement of receipts and payments to 20 September 2018 (10 pages) |
10 October 2017 | Registered office address changed from 615 London Road Westcliff on Sea Essex SS0 9PE to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 10 October 2017 (2 pages) |
10 October 2017 | Registered office address changed from Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 10 October 2017 (2 pages) |
10 October 2017 | Registered office address changed from 615 London Road Westcliff on Sea Essex SS0 9PE to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 10 October 2017 (2 pages) |
10 October 2017 | Registered office address changed from Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 10 October 2017 (2 pages) |
9 October 2017 | Statement of affairs (8 pages) |
9 October 2017 | Statement of affairs (8 pages) |
9 October 2017 | Appointment of a voluntary liquidator (1 page) |
9 October 2017 | Appointment of a voluntary liquidator (1 page) |
9 October 2017 | Resolutions
|
9 October 2017 | Resolutions
|
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
8 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for John Patrick Tappenden on 13 September 2010 (2 pages) |
24 September 2010 | Director's details changed for John Patrick Tappenden on 13 September 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Sarah Jane Tappenden on 13 September 2010 (1 page) |
24 September 2010 | Secretary's details changed for Sarah Jane Tappenden on 13 September 2010 (1 page) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 October 2007 | Return made up to 13/09/07; full list of members (6 pages) |
2 October 2007 | Return made up to 13/09/07; full list of members (6 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 September 2006 | Incorporation (17 pages) |
13 September 2006 | Incorporation (17 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |