Benfleet
Essex
SS7 1EW
Secretary Name | Mr Jeffrey Leslie Nash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Underhill Road Benfleet Essex SS7 1EW |
Director Name | Paul Barry Hope |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Magnolia House 110 Crowstone Road Westcliff On Sea Essex SS0 8LQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Matthew Paul Holbrook |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 2011) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 20 Newington Close Southend On Sea Essex SS2 4SF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
50 at £1 | Jeffrey Leslie Nash 50.00% Ordinary |
---|---|
50 at £1 | Paul Barry Hope 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,779 |
Cash | £13,047 |
Current Liabilities | £41,096 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2014 | Final Gazette dissolved following liquidation (1 page) |
20 February 2014 | Final Gazette dissolved following liquidation (1 page) |
20 November 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 November 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 June 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (13 pages) |
3 June 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (13 pages) |
3 June 2013 | Liquidators statement of receipts and payments to 22 March 2013 (13 pages) |
30 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages) |
30 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages) |
28 March 2012 | Statement of affairs with form 4.19 (6 pages) |
28 March 2012 | Resolutions
|
28 March 2012 | Statement of affairs with form 4.19 (6 pages) |
28 March 2012 | Appointment of a voluntary liquidator (1 page) |
28 March 2012 | Resolutions
|
28 March 2012 | Appointment of a voluntary liquidator (1 page) |
27 March 2012 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS7 1EW on 27 March 2012 (2 pages) |
27 March 2012 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS7 1EW on 27 March 2012 (2 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Termination of appointment of Paul Hope as a director (1 page) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Termination of appointment of Paul Hope as a director (1 page) |
9 May 2011 | Termination of appointment of Matthew Holbrook as a director (2 pages) |
9 May 2011 | Termination of appointment of Matthew Holbrook as a director (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Secretary's details changed for Jeffrey Leslie Nash on 20 May 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Jeffrey Leslie Nash on 20 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Jeffrey Leslie Nash on 20 May 2010 (1 page) |
9 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Paul Barry Hope on 20 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Jeffrey Leslie Nash on 20 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Matthew Paul Holbrook on 20 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Matthew Paul Holbrook on 20 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Paul Barry Hope on 20 May 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 October 2009 | Appointment of Matthew Paul Holbrook as a director (1 page) |
9 October 2009 | Appointment of Matthew Paul Holbrook as a director (1 page) |
21 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
21 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
17 June 2008 | Director and secretary appointed jeffrey leslie nash (2 pages) |
17 June 2008 | Director and secretary appointed jeffrey leslie nash (2 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page) |
10 June 2008 | Director appointed paul barry hope (2 pages) |
10 June 2008 | Director appointed paul barry hope (2 pages) |
21 May 2008 | Appointment Terminated Secretary ashok bhardwaj (1 page) |
21 May 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
21 May 2008 | Appointment Terminated Director bhardwaj corporate services LIMITED (1 page) |
21 May 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
20 May 2008 | Incorporation (14 pages) |
20 May 2008 | Incorporation (14 pages) |