SHRIMPERZONE.COM LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 2UJ

Company number 05788081
Status Active
Incorporation Date 20 April 2006
Company Type Private Limited Company
Address FRANCIS JAMES & PARTNERS LLP, 1386 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 2UJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Micro company accounts made up to 30 June 2016; Compulsory strike-off action has been discontinued; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-08-18 GBP 500 . The most likely internet sites of SHRIMPERZONE.COM LIMITED are www.shrimperzonecom.co.uk, and www.shrimperzone-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Shrimperzone Com Limited is a Private Limited Company. The company registration number is 05788081. Shrimperzone Com Limited has been working since 20 April 2006. The present status of the company is Active. The registered address of Shrimperzone Com Limited is Francis James Partners Llp 1386 London Road Leigh On Sea Essex Ss9 2uj. The company`s financial liabilities are £1.27k. It is £-0.28k against last year. And the total assets are £1.64k, which is £1.13k against last year. CRICKSON, Lawrence John is a Secretary of the company. CRICKSON, Lawrence John is a Director of the company. JARVIS, Kenneth Sidney is a Director of the company. Secretary MORGAN, Lee Robert has been resigned. Director CLAYTON, Stephen Nicholas has been resigned. Director JARVIS, Kenneth Sidney has been resigned. Director MORGAN, Lee Robert has been resigned. Director TARR, Nicola Jayne has been resigned. Director VENTRIS, Graeme Mark has been resigned. Director WALKER, Matthew Robert Michael has been resigned. Director WELHAM, James Sunny Michael has been resigned. The company operates in "Other information technology service activities".


shrimperzone.com Key Finiance

LIABILITIES £1.27k
-18%
CASH n/a
TOTAL ASSETS £1.64k
+218%
All Financial Figures

Current Directors

Secretary
CRICKSON, Lawrence John
Appointed Date: 12 January 2008

Director
CRICKSON, Lawrence John
Appointed Date: 12 January 2008
70 years old

Director
JARVIS, Kenneth Sidney
Appointed Date: 03 April 2010
71 years old

Resigned Directors

Secretary
MORGAN, Lee Robert
Resigned: 12 January 2008
Appointed Date: 20 April 2006

Director
CLAYTON, Stephen Nicholas
Resigned: 12 January 2008
Appointed Date: 20 April 2006
47 years old

Director
JARVIS, Kenneth Sidney
Resigned: 03 July 2009
Appointed Date: 20 April 2006
71 years old

Director
MORGAN, Lee Robert
Resigned: 12 January 2008
Appointed Date: 20 April 2006
51 years old

Director
TARR, Nicola Jayne
Resigned: 03 April 2010
Appointed Date: 19 October 2009
61 years old

Director
VENTRIS, Graeme Mark
Resigned: 05 May 2012
Appointed Date: 12 January 2008
52 years old

Director
WALKER, Matthew Robert Michael
Resigned: 25 April 2012
Appointed Date: 20 April 2006
51 years old

Director
WELHAM, James Sunny Michael
Resigned: 05 May 2012
Appointed Date: 20 April 2006
46 years old

SHRIMPERZONE.COM LIMITED Events

10 Mar 2017
Micro company accounts made up to 30 June 2016
20 Aug 2016
Compulsory strike-off action has been discontinued
18 Aug 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 500

16 Aug 2016
First Gazette notice for compulsory strike-off
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 37 more events
17 May 2007
Return made up to 20/04/07; full list of members
17 May 2007
Secretary's particulars changed;director's particulars changed
17 May 2007
Director's particulars changed
05 Dec 2006
Registered office changed on 05/12/06 from: 4 guildford court, guildford road, southend on sea essex SS2 5BJ
20 Apr 2006
Incorporation