Marine Parade East
Clacton On Sea
Essex
CO15 6JZ
Director Name | Mr William Arthur Peak |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1999(1 week after company formation) |
Appointment Duration | 18 years, 6 months (closed 15 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holland Park Clacton-On-Sea Essex CO15 6LS |
Secretary Name | Mr William Arthur Peak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1999(1 week after company formation) |
Appointment Duration | 18 years, 6 months (closed 15 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holland Park Clacton-On-Sea Essex CO15 6LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Francis Richard Bailey 50.00% Ordinary |
---|---|
50 at £1 | Mr William Arthur Peak 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,552 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 December 2004 | Delivered on: 24 December 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2017 | Application to strike the company off the register (3 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
17 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 May 2007 | Return made up to 11/02/07; full list of members (2 pages) |
30 May 2007 | Director's particulars changed (1 page) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 May 2003 | Return made up to 11/02/03; full list of members (5 pages) |
24 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
19 February 2002 | Return made up to 11/02/02; full list of members (5 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
28 February 2001 | Director's particulars changed (1 page) |
24 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
14 February 2000 | Return made up to 11/02/00; full list of members (5 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
31 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
17 March 1999 | New secretary appointed;new director appointed (3 pages) |
17 March 1999 | New director appointed (3 pages) |
17 March 1999 | Ad 18/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 February 1999 | Incorporation (17 pages) |