Westcliff Parade
Westcliff-On-Sea
Essex
SS0 7QH
Secretary Name | Mr Paul Adrian Light |
---|---|
Status | Closed |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 18a Heath Road Nailsea Bristol BS48 1AD |
Registered Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100k at £1 | Daniela Pereira 100.00% Ordinary B |
---|---|
1 at £1 | Daniela Ribeiro Pereira 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,376 |
Cash | £90 |
Current Liabilities | £6,347 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 September 2019 | Liquidators' statement of receipts and payments to 17 July 2019 (11 pages) |
15 April 2019 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Devonshire House Manor Way Borehamwood WD6 1QQ on 15 April 2019 (2 pages) |
31 July 2018 | Liquidators' statement of receipts and payments to 17 July 2018 (11 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (3 pages) |
7 August 2017 | Registered office address changed from 58 Tower Court, Westcliff Parade Westcliff-on-Sea Essex SS0 7QH to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 7 August 2017 (2 pages) |
7 August 2017 | Registered office address changed from 58 Tower Court, Westcliff Parade Westcliff-on-Sea Essex SS0 7QH to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 7 August 2017 (2 pages) |
2 August 2017 | Statement of affairs (7 pages) |
2 August 2017 | Appointment of a voluntary liquidator (1 page) |
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
2 August 2017 | Appointment of a voluntary liquidator (1 page) |
2 August 2017 | Statement of affairs (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 March 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
12 March 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
11 November 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
11 November 2013 | Change of share class name or designation (3 pages) |
11 November 2013 | Change of share class name or designation (3 pages) |
11 November 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
4 October 2013 | Director's details changed for Ms Daniela Ribeiro Pereira on 4 June 2013 (2 pages) |
4 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (4 pages) |
4 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (4 pages) |
4 October 2013 | Director's details changed for Ms Daniela Ribeiro Pereira on 4 June 2013 (2 pages) |
4 October 2013 | Director's details changed for Ms Daniela Ribeiro Pereira on 4 June 2013 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
13 July 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
11 November 2010 | Registered office address changed from 18a Heath Road Nailsea Bristol BS48 1AD England on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 18a Heath Road Nailsea Bristol BS48 1AD England on 11 November 2010 (1 page) |
21 July 2010 | Incorporation
|
21 July 2010 | Incorporation
|