Westcliff On Sea
Essex
SS0 8LD
Director Name | Dr Karen Elizabeth Ciclitira |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2000(54 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Belsize Park Gardens London NW3 4LH |
Secretary Name | Dr Karen Elizabeth Ciclitira |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2000(54 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Belsize Park Gardens London NW3 4LH |
Director Name | Dennis John Ciclitira |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(46 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 June 2000) |
Role | Merchant |
Correspondence Address | 50 Chadwick Road Westcliff On Sea Essex SS0 8LD |
Secretary Name | Dennis John Ciclitira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(46 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 50 Chadwick Road Westcliff On Sea Essex SS0 8LD |
Registered Address | 8 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £37,946 |
Cash | £81,635 |
Current Liabilities | £183,889 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2001 | Application for striking-off (1 page) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
10 August 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
11 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
2 November 1999 | Resolutions
|
2 November 1999 | Resolutions
|
28 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
16 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
21 April 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
5 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
9 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
9 December 1996 | Return made up to 17/10/96; full list of members (6 pages) |
1 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
15 November 1995 | Return made up to 17/10/95; full list of members (12 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 8 baltic street london EC1Y otb (1 page) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |