Westcliff On Sea
Essex
SS0 8NP
Secretary Name | Mrs Jessica Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Parkview Drive Leigh On Sea Essex SS9 4TU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,340 |
Cash | £100 |
Current Liabilities | £262,583 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2010 | Liquidators statement of receipts and payments to 10 September 2010 (5 pages) |
30 September 2010 | Liquidators' statement of receipts and payments to 10 September 2010 (5 pages) |
23 March 2010 | Liquidators' statement of receipts and payments to 10 March 2010 (5 pages) |
23 March 2010 | Liquidators statement of receipts and payments to 10 March 2010 (5 pages) |
17 March 2009 | Statement of affairs with form 4.19 (6 pages) |
17 March 2009 | Appointment of a voluntary liquidator (1 page) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
17 March 2009 | Appointment of a voluntary liquidator (1 page) |
17 March 2009 | Statement of affairs with form 4.19 (6 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from 38 clifftown parade southend-on-sea essex SS1 1DL (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 38 clifftown parade southend-on-sea essex SS1 1DL (1 page) |
3 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 162-164 high street rayleigh essex SS6 7BS (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 162-164 high street rayleigh essex SS6 7BS (1 page) |
17 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
13 May 2005 | Accounts made up to 28 February 2005 (5 pages) |
13 May 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
6 May 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
6 May 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
23 March 2005 | Return made up to 17/03/05; full list of members (6 pages) |
23 March 2005 | Return made up to 17/03/05; full list of members (6 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
3 November 2004 | Accounts made up to 31 March 2004 (5 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: chase bureau register office services LTD no. 1 royal terrace southend on sea essex SS1 1EA (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: chase bureau register office services LTD no. 1 royal terrace southend on sea essex SS1 1EA (1 page) |
18 June 2004 | Return made up to 17/03/04; full list of members (6 pages) |
18 June 2004 | Return made up to 17/03/04; full list of members (6 pages) |
27 January 2004 | Accounts made up to 31 March 2003 (1 page) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
5 February 2003 | Accounts made up to 31 March 2002 (2 pages) |
27 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
16 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 November 2001 | Accounts made up to 31 March 2001 (1 page) |
24 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 November 2000 | New director appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
17 March 2000 | Incorporation (18 pages) |