Wickford
Essex
SS12 9FE
Secretary Name | Mr Michael Lawrence Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 14 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, Baddow House 9-11 Galleywood Road, Great Baddow Chelmsford CM2 8DL |
Director Name | Lesley Susan Frost |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 14 November 2006) |
Role | Teacher |
Correspondence Address | 44 Adventurers Court Virginia Quay Newport Avenue London E14 2DN |
Director Name | Joshua James Frost |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2001) |
Role | Accounts Clerk |
Correspondence Address | 10 Great Oaks Hutton Brentwood Essex CM13 1AZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 44 Adventures Court 12 Newport Avenue London E14 2DN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £228 |
Net Worth | £948 |
Cash | £948 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
12 June 2006 | Application for striking-off (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
21 June 2005 | Return made up to 28/05/05; full list of members
|
11 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
14 February 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
18 June 2003 | Return made up to 28/05/03; full list of members
|
7 March 2003 | Registered office changed on 07/03/03 from: 10 great oaks hutton brentwood essex CM13 1AZ (1 page) |
7 March 2003 | Total exemption small company accounts made up to 31 May 2002 (9 pages) |
14 June 2002 | Return made up to 28/05/02; full list of members
|
25 February 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
15 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
15 February 2001 | Full accounts made up to 31 May 2000 (9 pages) |
29 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
21 February 2000 | Ad 31/01/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
14 February 2000 | Resolutions
|
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
28 May 1999 | Incorporation (13 pages) |