Southend-On-Sea
Essex
SS2 6NU
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
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 |
100 at £1 | Tammy Hannington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,006 |
Cash | £4,629 |
Current Liabilities | £24,562 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 8 April 2014 (13 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 8 April 2014 (13 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 8 April 2014 (13 pages) |
24 April 2013 | Registered office address changed from 1 Royal Terrace Southend on Sea, Essex SS1 1EA United Kingdom on 24 April 2013 (2 pages) |
23 April 2013 | Appointment of a voluntary liquidator (1 page) |
23 April 2013 | Resolutions
|
23 April 2013 | Statement of affairs with form 4.19 (6 pages) |
8 March 2013 | Administrative restoration application (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
8 March 2013 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2013-03-08
|
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Appointment of Tammy Hannington as a director (2 pages) |
29 October 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
21 October 2010 | Incorporation
|
21 October 2010 | Termination of appointment of Ela Shah as a director (1 page) |