Westcliff-On-Sea
SS0 0BF
Director Name | Mr Alan Manfred Holyoake |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£13,930 |
Cash | £589 |
Current Liabilities | £16,319 |
Latest Accounts | 28 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 November |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2020 | Application to strike the company off the register (1 page) |
26 June 2020 | Micro company accounts made up to 28 November 2019 (3 pages) |
22 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
28 August 2018 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page) |
9 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
5 April 2017 | Termination of appointment of Alan Manfred Holyoake as a director on 29 March 2017 (1 page) |
5 April 2017 | Appointment of Mr Andrew Rodney Noel Dickson as a director on 29 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Andrew Rodney Noel Dickson as a director on 29 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of Alan Manfred Holyoake as a director on 29 March 2017 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
31 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
15 July 2016 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 15 July 2016 (1 page) |
14 July 2016 | Director's details changed for Mr Alan Manfred Holyoake on 1 September 2015 (2 pages) |
14 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Director's details changed for Mr Alan Manfred Holyoake on 1 September 2015 (2 pages) |
14 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
4 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 June 2015 | Director's details changed for Mr Alan Manfred Holyoake on 29 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Alan Manfred Holyoake on 29 June 2015 (2 pages) |
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
28 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
7 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
4 September 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
4 September 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (6 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (6 pages) |
3 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 19 May 2011 (1 page) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 November 2009 (7 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 November 2009 (7 pages) |
14 December 2009 | Previous accounting period extended from 30 June 2009 to 30 November 2009 (1 page) |
14 December 2009 | Previous accounting period extended from 30 June 2009 to 30 November 2009 (1 page) |
10 November 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
10 November 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
22 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
24 June 2008 | Incorporation (17 pages) |
24 June 2008 | Incorporation (17 pages) |