ESSEX HOMES INTERIORS LIMITED

361 Rayleigh Road Eastwood, Leigh-On-Sea, SS9 5PS, Essex, United Kingdom
StatusDISSOLVED
Company No.11868819
CategoryPrivate Limited Company
Incorporated08 Mar 2019
Age5 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 4 months, 9 days

SUMMARY

ESSEX HOMES INTERIORS LIMITED is an dissolved private limited company with number 11868819. It was incorporated 5 years, 2 months, 22 days ago, on 08 March 2019 and it was dissolved 4 years, 4 months, 9 days ago, on 21 January 2020. The company address is 361 Rayleigh Road Eastwood, Leigh-on-sea, SS9 5PS, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-19

Psc name: Linda Frances Webster

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Frances Webster

Appointment date: 2019-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 11 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-11

Officer name: Daniel Kenneth Gilbey

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 11 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Dorothy Gilbey

Termination date: 2019-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Mr Daniel Kenneth Gilbey

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Mrs Alice Dorothy Gilbey

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Benjamin Webster

Appointment date: 2019-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Hunt

Notification date: 2019-03-08

Documents

View document PDF

Change to a person with significant control without name date

Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-13

Psc name: A Person with Significant Control

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2019-03-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Dorothy Gilbey

Termination date: 2019-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-13

Officer name: Daniel Kenneth Gilbey

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-13

Officer name: Lee Benjamin Webster

Documents

View document PDF

Incorporation company

Date: 08 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHISOLUTIONS LIMITED

LESSER REEVES FARM,BROWNLOW,CW12 4TD

Number:11500737
Status:ACTIVE
Category:Private Limited Company

JJK TRANS LOGISTICS LTD

523 WEST LAKE AVENUE,PETERBOROUGH,PE7 8HQ

Number:11508001
Status:ACTIVE
Category:Private Limited Company

KUTA MEDIA LTD

UNIT 4,TORQUAY,TQ1 4HA

Number:07605808
Status:ACTIVE
Category:Private Limited Company

NORTH SHORE INVESTMENTS LTD

RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC519818
Status:ACTIVE
Category:Private Limited Company

REED BEAUTY LTD

THE BUSINESS STORE,RAYLEIGH,SS6 7AE

Number:11368389
Status:ACTIVE
Category:Private Limited Company

S & S PEAK TRADING COMPANY LTD

56 BARTLEMY ROAD,NEWBURY,RG14 6LA

Number:10744062
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source