Billericay
Essex
CM12 0EQ
Secretary Name | Mr Anthony Albert Hollis |
---|---|
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Amherst Lodge Eastwood Rise Leigh-On-Sea SS9 5DE |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Tara Jane Guile 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,767 |
Cash | £1,188 |
Current Liabilities | £42,300 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2015 | Final Gazette dissolved following liquidation (1 page) |
26 May 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 May 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
18 March 2014 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 18 March 2014 (2 pages) |
18 March 2014 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 18 March 2014 (2 pages) |
13 March 2014 | Statement of affairs with form 4.19 (7 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Appointment of a voluntary liquidator (1 page) |
13 March 2014 | Statement of affairs with form 4.19 (7 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Appointment of a voluntary liquidator (1 page) |
6 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Termination of appointment of Anthony Hollis as a secretary (2 pages) |
2 November 2010 | Termination of appointment of Anthony Hollis as a secretary (2 pages) |
15 October 2009 | Incorporation (22 pages) |
15 October 2009 | Incorporation (22 pages) |