Southend On Sea
Essex
SS1 3AS
Director Name | Anthony Dennis Martin Allen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 05 February 2008) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Copsem Manor 50 Copsem Lane Esher Surrey KT10 9HJ |
Secretary Name | Neilsimon Lake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 February 2008) |
Role | Broker |
Correspondence Address | 102 Thorpe Hall Avenue Southend On Sea Essex SS1 3AS |
Secretary Name | Hayley Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Thorpe Hall Avenue Southend On Sea Essex SS1 3AS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Garrick House 161 High Street Hampton Hill Middlesex TW12 1NL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,209 |
Cash | £4,970 |
Current Liabilities | £58,384 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 13/17 high beech road loughton essex IG10 4BN (1 page) |
14 July 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 August 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
12 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
6 March 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
19 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 March 2000 | Return made up to 10/03/00; full list of members
|
19 March 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
11 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
25 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
11 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Incorporation (17 pages) |