Southend-On-Sea
Essex
SS2 4NF
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | clearwayasbestos.co.uk |
---|
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
95 at £1 | Gary Morris 95.00% Ordinary |
---|---|
5 at £1 | Laura Morris 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,569 |
Cash | £952 |
Current Liabilities | £254,673 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 February 2018 | Delivered on: 19 February 2018 Persons entitled: Advantedge Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
26 July 2016 | Delivered on: 26 July 2016 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
12 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 July 2016 | Registration of charge 070923480001, created on 26 July 2016 (24 pages) |
23 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
26 May 2015 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to The Woodgrange 62-64 Southchurch Avenue Southend-on-Sea Essex SS1 2RR on 26 May 2015 (1 page) |
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
23 December 2009 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 23 December 2009 (2 pages) |
23 December 2009 | Appointment of Mr Gary Lee Morris as a director (3 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
7 December 2009 | Registered office address changed from 47 - 49 Green Lane Northwood Northwood HA6 3AE United Kingdom on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 47 - 49 Green Lane Northwood Northwood HA6 3AE United Kingdom on 7 December 2009 (1 page) |
1 December 2009 | Termination of appointment of Ela Shah as a director (1 page) |
1 December 2009 | Incorporation
|